Company NameAutumnsun Limited
Company StatusDissolved
Company Number01868489
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 4 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamesAutumnsun Limited and La Fornaia Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Peggy Scott Czyzak-Dannenbaum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityUk Us
StatusClosed
Appointed13 March 1991(6 years, 3 months after company formation)
Appointment Duration27 years, 9 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Place
London
W8 5PH
Director NameSteven Keeling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(7 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 11 December 2018)
RoleCompany Director
Correspondence AddressTylers Barn
Luffenhall
Stevenage
Hertfordshire
SG2 7PX
Director NameMr Bryan Edward Mills
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(10 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address8 Park Row
Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameMr Ian Henry Alexander Hazeel
NationalityBritish
StatusClosed
Appointed18 April 1995(10 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameMr Donald Brewer Stewart
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressOrchard House
Long Crendon
Aylesbury
Buckinghamshire
HP18 9EF
Secretary NameMr Donald Brewer Stewart
NationalityBritish
StatusResigned
Appointed13 March 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressOrchard House
Long Crendon
Aylesbury
Buckinghamshire
HP18 9EF
Director NameMr Lionel Thomas Anthony
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(7 years, 8 months after company formation)
Appointment Duration13 years (resigned 06 September 2005)
RoleInvestment Director
Correspondence AddressMicklebeck
Burtons Lane Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameMr John Shotton Herbert
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressMichelend
Lewes Road, Westmeston
Hassocks
West Sussex
BN6 8RH
Secretary NameMr John Shotton Herbert
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressMichelend
Lewes Road, Westmeston
Hassocks
West Sussex
BN6 8RH

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year1994
Turnover£5,225,608
Gross Profit£82,232
Net Worth£395,766
Cash£208,987
Current Liabilities£716,142

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved following liquidation (1 page)
11 September 2018Notice of final account prior to dissolution (31 pages)
19 December 2011Termination of appointment of Lionel Anthony as a director (2 pages)
19 December 2011Termination of appointment of Lionel Anthony as a director (2 pages)
18 October 2005Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
18 October 2005Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
9 May 2003O/C replacement of administrator (14 pages)
9 May 2003O/C replacement of administrator (14 pages)
18 April 2003Appointment of a liquidator (1 page)
18 April 2003Appointment of a liquidator (1 page)
17 March 2003Registered office changed on 17/03/03 from: 7, bethune road, acton, london. NW10 6NJ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 7, bethune road, acton, london. NW10 6NJ (1 page)
28 October 2002Order of court to wind up (5 pages)
28 October 2002Order of court to wind up (5 pages)
5 July 2002Administrator's abstract of receipts and payments (2 pages)
5 July 2002Administrator's abstract of receipts and payments (2 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
28 February 2002Oc/ replacement of administrator (5 pages)
28 February 2002Oc/ replacement of administrator (5 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
28 February 2002Administrator's abstract of receipts and payments (2 pages)
3 August 2000Administrator's abstract of receipts and payments (2 pages)
3 August 2000Administrator's abstract of receipts and payments (2 pages)
3 February 2000Administrator's abstract of receipts and payments (2 pages)
3 February 2000Administrator's abstract of receipts and payments (2 pages)
5 October 1999O/C replacement of liquidator (3 pages)
5 October 19992.7 replacement of liquidator (2 pages)
5 October 1999O/C replacement of liquidator (3 pages)
5 October 19992.7 replacement of liquidator (2 pages)
15 June 1999Administrator's abstract of receipts and payments (2 pages)
15 June 1999Administrator's abstract of receipts and payments (2 pages)
22 December 1998Administrator's abstract of receipts and payments (2 pages)
22 December 1998Administrator's abstract of receipts and payments (2 pages)
26 June 1998Administrator's abstract of receipts and payments (2 pages)
26 June 1998Administrator's abstract of receipts and payments (2 pages)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
18 June 1997Administrator's abstract of receipts and payments (2 pages)
19 June 1996Administrator's abstract of receipts and payments (2 pages)
19 June 1996Administrator's abstract of receipts and payments (2 pages)
13 February 1996Company name changed la fornaia LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed la fornaia LIMITED\certificate issued on 14/02/96 (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Administration Order (4 pages)
9 January 1996Administration Order (4 pages)
7 December 1995Notice of Administration Order (2 pages)
7 December 1995Notice of Administration Order (2 pages)
10 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 November 1995New director appointed (2 pages)
2 August 1995Full accounts made up to 2 July 1994 (23 pages)
2 August 1995Full accounts made up to 2 July 1994 (23 pages)
2 August 1995Full accounts made up to 2 July 1994 (23 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
27 April 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
22 March 1993Return made up to 13/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 March 1993Return made up to 13/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 April 1990Return made up to 13/03/90; full list of members (6 pages)
10 April 1990Return made up to 13/03/90; full list of members (6 pages)
27 January 1989Return made up to 08/12/88; change of members (4 pages)
27 January 1989Return made up to 08/12/88; change of members (4 pages)
14 September 1988Return made up to 31/12/87; full list of members (4 pages)
14 September 1988Return made up to 31/12/87; full list of members (4 pages)
24 July 1986Return made up to 23/07/86; full list of members (4 pages)
24 July 1986Return made up to 23/07/86; full list of members (4 pages)