Company NameCoup De Coeur (UK) Limited
Company StatusDissolved
Company Number02019277
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameKenneth Horace Bateson-Perrin
NationalityBritish
StatusClosed
Appointed17 November 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 11 October 2005)
RoleBusiness Consultant
Correspondence Address24 Courts Hill Road
Flat 23 Houghton House
Haslemere
GU27 2PW
Director NamePatrice Oudre
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed14 November 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 11 October 2005)
RoleGeneral Counsel
Correspondence Address8 Bis Rue Abel
Paris
75012
Foreign
Director NameJean Tama
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed14 November 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 11 October 2005)
RoleFinancial Manager
Correspondence Address30 Rue De Fontarabie
Paris
75020
Foreign
Director NameMr Jacques Bernard Canet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 November 1998)
RoleCompany Director
Correspondence Address14 Rue De Lestrapade
75005 Paris
Foreign
Director NameMr Jean-Pierre Marcel Rene Daniel
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 1994)
RoleFinancial Controller
Correspondence Address89 Rue Le Bourblanc
78590 Noisy Le Roi
Foreign
Director NameMrs Marie-Claire Cecile Virey
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 November 1998)
RoleExport Manageress
Correspondence Address1 Avenue Victor Hugo
94160 Saint Mande
Foreign
Director NameGeorges Spitzer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed07 March 1994(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 March 1995)
RoleGeneral Manager
Correspondence Address9 Avenue Pozzo Di Borgo
92210 St. Cloud
France

Location

Registered AddressC/O 124c Guildford Street
Guildford Place
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
1 May 2002Total exemption full accounts made up to 31 December 2000 (3 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Full accounts made up to 31 December 1997 (10 pages)
20 July 1999Return made up to 15/06/99; full list of members (6 pages)
9 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 July 1999Full accounts made up to 31 December 1996 (11 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 August 1998Registered office changed on 21/08/98 from: holly cottage wells lane normandy guildford surrey GU3 2BS (1 page)
23 June 1998Return made up to 15/06/98; no change of members (4 pages)
23 February 1998Registered office changed on 23/02/98 from: 62 berners st london wip 3AE (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 July 1997Return made up to 15/06/97; no change of members (4 pages)
22 July 1996Return made up to 15/06/96; full list of members (6 pages)
22 July 1996Full accounts made up to 31 December 1995 (18 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 April 1995Director resigned (2 pages)