Company NameRousseau (UK) Limited
Company StatusDissolved
Company Number00510264
CategoryPrivate Limited Company
Incorporation Date2 August 1952(71 years, 9 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameChristian Dior - London Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameFrancois Riviere
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed19 June 1998(45 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 14 March 2006)
RoleManager
Correspondence Address23 Rue Brunel
Paris
75017
Foreign
Director NameJudith Nadia Benhamou
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed21 February 2002(49 years, 7 months after company formation)
Appointment Duration4 years (closed 14 March 2006)
RoleCompany Director
Correspondence Address38 Bis Boulevard Georges Seurat
Neuilly Sur Seine 92200
Framce
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2001(48 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 14 March 2006)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameGuy Schapiro
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1992(40 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address59 Boulevard Lannes
Paris
75116
Foreign
Director NamePhilippe Vindry
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1992(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 November 1993)
RoleManaging Director
Correspondence Address9 Rue Avice
Sevres 92000
Foreign
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed18 October 1992(40 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameGilles Vestur
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed13 October 1993(41 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 1998)
RoleFinance Director
Correspondence Address10 Allee Des Boutons D'Or Hameau Des
Louveries Maurepas 78310
France
Director NameFrancois Baufume
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed04 November 1993(41 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address14 Allee De La Marche
Garches
92380
Director NameThierry Letrilliart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 October 1994(42 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address51 Rue De L'Assomption
Paris
75016
Director NamePierre Pelarrey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed12 September 1996(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address3 Allee Du Saut Du Loup
Neuville S/Oise 95000
France
Foreign
Director NameMichael Allan Burke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1998(45 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 1998)
RoleCompany Director
Correspondence Address16 Avenue Vion Whitcomb
Paris 75016
France
Foreign
Director NamePhilippe Andre Georges Dumont
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed19 June 1998(45 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address11 Rue Theodore De Banville
Paris
75017
Director NameDidier Marder
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 June 1998(45 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2002)
RoleCompany Director
Correspondence Address12 Rue Des Jeuneurs
Paris
75002
France
Director NameJean Luc Ferlicchi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2000(48 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address6 Rue De Cernay
Burnaupt Le Bas
68520
France

Location

Registered AddressC/O Browne Jacobsen Llp
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,548,657
Gross Profit£469,081
Net Worth£108,122
Cash£96,474
Current Liabilities£577,132

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2004Registered office changed on 13/05/04 from: browne jacobson ground floor aldwych house 81 aldwych london WC2B 4HN (1 page)
4 November 2003Return made up to 18/10/03; full list of members (6 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 February 2003Director's particulars changed (1 page)
15 January 2003Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
7 November 2001Return made up to 18/10/01; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
13 March 2001Full accounts made up to 31 December 1999 (15 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Return made up to 18/10/00; no change of members (4 pages)
30 August 2000Director resigned (1 page)
21 March 2000Return made up to 18/10/98; full list of members; amend (7 pages)
28 October 1999Return made up to 18/10/99; full list of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (17 pages)
7 January 1999Return made up to 18/10/98; full list of members (7 pages)
5 August 1998Company name changed christian dior - london LIMITED\certificate issued on 06/08/98 (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
7 November 1997Return made up to 18/10/97; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
27 November 1996Return made up to 18/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1996Full accounts made up to 31 December 1995 (16 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
24 January 1996Full accounts made up to 31 December 1994 (17 pages)
25 October 1995Return made up to 18/10/95; no change of members
  • 363(287) ‐ Registered office changed on 25/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 August 1952Certificate of incorporation (1 page)