Company NameCuisine Naturelle Limited
Company StatusDissolved
Company Number01844738
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Anton Mosimann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed20 February 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 1 month (closed 04 April 2023)
RoleChef Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Secretary NameTheresa Laura Croll
StatusClosed
Appointed01 May 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Secretary NameMiss Fiona Christine Campbell
NationalityBritish
StatusResigned
Appointed20 February 1991(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Director NameKurt Emil Hafner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 September 2007)
RoleCulinary Consultant
Correspondence AddressLarkwood
24 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameAnthony Eric Dudley Barnes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1998)
RoleDirector/Md
Correspondence Address82 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameMiss Fiona Christine Campbell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX

Location

Registered AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Cuisine Creative LTD
99.00%
Ordinary
1 at £1Anton Mosimann & Shareholder Name Missing
1.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 June 1998Delivered on: 27 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
20 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
15 November 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 15 November 2021 (1 page)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 May 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 May 2018Termination of appointment of Fiona Christine Campbell as a director on 1 May 2018 (1 page)
31 May 2018Director's details changed for Mr Anton Mosimann on 1 May 2018 (2 pages)
31 May 2018Appointment of Theresa Laura Croll as a secretary on 1 May 2018 (2 pages)
31 May 2018Registered office address changed from Studio 5 27a Pembridge Villas London W11 3EP to Palladium House 1-4 Argyll Street London W1F 7LD on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Fiona Christine Campbell as a secretary on 1 May 2018 (1 page)
31 May 2018Change of details for Mr Anton Mosimann as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(5 pages)
28 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(5 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(5 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(5 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(5 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Fiona Campbell on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Fiona Campbell on 13 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 March 2008Return made up to 21/02/08; full list of members (4 pages)
29 March 2008Return made up to 21/02/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
11 September 2007Return made up to 21/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Return made up to 21/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2007Registered office changed on 17/06/07 from: 11B west halkin street belgrave square london SW1X 8JL (1 page)
17 June 2007Registered office changed on 17/06/07 from: 11B west halkin street belgrave square london SW1X 8JL (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Return made up to 21/02/06; full list of members (7 pages)
7 June 2006Return made up to 21/02/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 March 2005Return made up to 21/02/05; full list of members (7 pages)
7 March 2005Return made up to 21/02/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
20 November 2000Registered office changed on 20/11/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
20 November 2000Registered office changed on 20/11/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
26 May 2000Return made up to 21/02/00; full list of members (6 pages)
26 May 2000Return made up to 21/02/00; full list of members (6 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 March 1999 (15 pages)
22 October 1999Full accounts made up to 31 March 1999 (15 pages)
18 May 1999Return made up to 21/02/99; full list of members (7 pages)
18 May 1999Return made up to 21/02/99; full list of members (7 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 21/02/98; full list of members (7 pages)
8 April 1998Return made up to 21/02/98; full list of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 August 1997Ad 01/12/96-01/12/96 £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997Ad 01/12/96-01/12/96 £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997Return made up to 21/02/97; full list of members (7 pages)
15 August 1997Return made up to 21/02/97; full list of members (7 pages)
15 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 May 1997Full accounts made up to 31 March 1996 (15 pages)
14 May 1997Full accounts made up to 31 March 1996 (15 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: studio 5 27A pembridge villas london W11 3EP (1 page)
14 July 1996Registered office changed on 14/07/96 from: studio 5 27A pembridge villas london W11 3EP (1 page)
20 February 1996Return made up to 21/02/96; full list of members (6 pages)
20 February 1996Return made up to 21/02/96; full list of members (6 pages)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)