Company NameLa Creme Limited
Company StatusDissolved
Company Number01328821
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGeraint Henry Daniel Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address13 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Director NameMr Ian Archibald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 March 1992)
RoleRecruitment Consultant
Correspondence Address52 Bousfield Road
London
SE14 5TR
Director NameMr John Walter Spry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Hildenfields
London Road
Tonbridge
Kent
TN10 3DQ
Secretary NameMr John Walter Spry
NationalityBritish
StatusResigned
Appointed24 December 1991(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 23 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hildenfields
London Road
Tonbridge
Kent
TN10 3DQ
Secretary NameMr Christopher John Bunning
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameRenee Cohen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address12 Rundell Crescent
London
NW4 3BP
Director NameMr Bruce Godwin Page
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 February 1999)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address32 Wells Close
Tonbridge
Kent
TN10 4NW
Secretary NameMr Bruce Godwin Page
NationalityBritish
StatusResigned
Appointed24 December 1997(20 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wells Close
Tonbridge
Kent
TN10 4NW
Secretary NameMr Martin Paul Purrier
NationalityBritish
StatusResigned
Appointed24 December 1997(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Horsell Park
Woking
Surrey
GU21 4LN
Secretary NameMr Malcolm George Paget
NationalityBritish
StatusResigned
Appointed20 July 1998(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Secretary NamePeter George Cook
NationalityBritish
StatusResigned
Appointed24 August 1999(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Secretary NameDarryl Anthony Rolf Young
NationalityBritish
StatusResigned
Appointed03 October 2000(23 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2001)
RoleCompany Director
Correspondence Address5 Rosebery Avenue
New Malden
Surrey
KT3 4JR

Location

Registered Address10 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£26,510

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
16 July 2001Secretary resigned (1 page)
20 January 2001Return made up to 24/12/00; full list of members (5 pages)
9 January 2001Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 24/12/99; full list of members (5 pages)
6 April 2000New secretary appointed (1 page)
20 October 1999Secretary resigned (1 page)
13 March 1999Auditor's resignation (2 pages)
19 February 1999Director resigned (1 page)
15 February 1999Return made up to 24/12/98; full list of members (6 pages)
12 January 1999Secretary resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 21 john adam street london WC2N 6JG (1 page)
4 September 1998Accounts made up to 31 December 1997 (11 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
23 July 1998Particulars of mortgage/charge (11 pages)
21 April 1998Particulars of mortgage/charge (11 pages)
27 January 1998Return made up to 24/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
14 January 1998Particulars of mortgage/charge (11 pages)
10 January 1998Particulars of mortgage/charge (11 pages)
10 January 1998Particulars of mortgage/charge (11 pages)
3 January 1998Particulars of mortgage/charge (11 pages)
3 January 1998Particulars of mortgage/charge (13 pages)
29 July 1997Accounts made up to 31 December 1996 (10 pages)
10 March 1997New director appointed (2 pages)
13 January 1997Return made up to 24/12/96; no change of members (6 pages)
11 January 1996Return made up to 24/12/95; full list of members (8 pages)
27 October 1995Accounts made up to 31 December 1994 (9 pages)