Company NameExpress Croissants Limited
Company StatusDissolved
Company Number01674588
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Luc Claude Loubatieres
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed20 December 1990(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2008)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street
London
W2 1JE
Director NameMs Bich Tyler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2008)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address67 River Court
Upper Ground
London
SE1 9PB
Secretary NameMs Bich Tyler
NationalityBritish
StatusClosed
Appointed20 December 1990(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 River Court
Upper Ground
London
SE1 9PB

Location

Registered AddressFlat 308 Peninsula Apartments
4 Praed Street Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 September 2003Registered office changed on 23/09/03 from: 67 buttesland street london N1 6BY (1 page)
6 January 2003Full accounts made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2002Return made up to 20/12/01; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
26 March 2001Registered office changed on 26/03/01 from: 73 buttesland street london N1 6BY (1 page)
28 December 2000Full accounts made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
19 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (5 pages)
11 February 1999Return made up to 20/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
24 February 1998Full accounts made up to 31 March 1997 (5 pages)
10 February 1998Return made up to 20/12/97; no change of members (4 pages)
16 January 1997Return made up to 20/12/96; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (5 pages)
3 January 1996Return made up to 20/12/95; full list of members (6 pages)