Company NameMaison Bouquillon Limited
DirectorJacques Bouquillon
Company StatusDissolved
Company Number01674302
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jacques Bouquillon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityFrench
StatusCurrent
Appointed04 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RolePatissier
Correspondence Address38 Eastside Road
London
NW11 0BA
Secretary NameJean Claude Bouquillon
NationalityFrench
StatusCurrent
Appointed10 March 1996(13 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address41 Moscow Road
London
W2
Director NameMr Jeronimo Jimenez-Blazquez
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 1990(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RoleBaker
Correspondence Address22 Jeygrove Court
101 Hatton Garden
London
EC1N 8LB
Secretary NameMr Paul Henri Thomelin
NationalityBritish
StatusResigned
Appointed04 December 1990(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address199 High Street
Deal
Kent
CT14 6BL
Secretary NameSaeed Ferdos
NationalityBritish
StatusResigned
Appointed30 September 1995(12 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 1996)
RoleCompany Director
Correspondence Address78 Cranbrook Road
London
W4 2LH

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1997Statement of affairs (15 pages)
10 July 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Registered office changed on 12/06/97 from: 8A medley road london NW6 2HJ (1 page)
8 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (3 pages)
18 August 1995Secretary resigned (2 pages)
7 August 1995Director resigned (2 pages)
28 April 1995Return made up to 04/12/94; no change of members (4 pages)
9 November 1994Full accounts made up to 31 December 1993 (13 pages)