Company NameLoewe (UK) Limited
Company StatusDissolved
Company Number02037468
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bertrand Olivier Stalla Bourdillon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed05 June 1992(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2005)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address84 Rue La Fontaine
Paris
75016
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 15 March 2005)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameYves Paul Carcelle
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 1992)
RoleBusiness Executive
Correspondence Address58 Avenue Albert Ier
Rueil Malmaison 92500
Foreign
Director NameJean Philippe Dromer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 July 1992)
RoleBusiness Executive
Correspondence Address39 Boulevard De Montmorency
Paris 75016
Foreign
Director NameJonathan Mark Falkner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 1992)
RoleCompany Director
Correspondence Address55 Townshend Road
London
NW8 6LJ
Director NameDaniel Robert Piette
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 1997)
RoleBusiness Executive
Correspondence AddressLa Taillee
23 Avenue Des Platanes
Saint Nom La Breteche 78860
France
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameBernard Divisia
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 1997)
RoleCompany Executive
Correspondence Address12 Rue De Seine
Paris 75006
Foreign

Location

Registered AddressC/O Browne Jacobsen Llp
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,163
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
13 May 2004Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london (1 page)
24 March 2004Return made up to 21/03/04; full list of members (5 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 April 2003Return made up to 21/03/03; no change of members (4 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 21/03/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
17 September 2001Auditor's resignation (1 page)
19 April 2001Return made up to 21/03/01; no change of members (4 pages)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
16 May 2000Full accounts made up to 31 December 1998 (8 pages)
4 April 2000Return made up to 21/03/00; change of members (6 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych,london WC2B 4HN (1 page)
12 April 1999Return made up to 21/03/99; full list of members (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Return made up to 21/03/98; no change of members (4 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Full accounts made up to 31 December 1995 (8 pages)
22 April 1997Return made up to 21/03/97; full list of members (5 pages)
25 March 1996Return made up to 21/03/96; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 April 1995Return made up to 21/03/95; change of members
  • 363(287) ‐ Registered office changed on 12/04/95
(6 pages)