Company NameChocolala Fine Foods Limited
Company StatusDissolved
Company NumberSC366481
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr James Hogg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarco Mains Farm Crawick
Sanquhar
Dumfriesshire
DG4 6EX
Scotland
Director NameMrs Lorraine Hogg
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCarco Mains Farm Crawick
Sanquhar
Dumfriesshire
DG4 6EX
Scotland
Secretary NameMr James Hogg
StatusClosed
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCarco Mains Farm Crawick
Sanquhar
Dumfriesshire
DG4 6EX
Scotland

Contact

Websitewww.chocolala.co.uk/
Telephone0845 3888425
Telephone regionUnknown

Location

Registered Address22 - 34 High Street
High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale

Shareholders

1 at £2James Hogg
50.00%
Ordinary
1 at £2Lorraine Hogg
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,284
Cash£474
Current Liabilities£30,304

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
6 June 2017Registered office address changed from Carco Mains Farm Crawick Sanquhar Dumfriesshire DG4 6EX Scotland to 22 - 34 High Street High Street Sanquhar Dumfriesshire DG4 6BL on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Carco Mains Farm Crawick Sanquhar Dumfriesshire DG4 6EX Scotland to 22 - 34 High Street High Street Sanquhar Dumfriesshire DG4 6BL on 6 June 2017 (1 page)
18 September 2013Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(6 pages)
18 September 2013Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(6 pages)
18 September 2013Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(6 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
8 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)