Company NameLa Folie Limited
Company StatusDissolved
Company Number02167108
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameHelen Mary Whitaker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleHealth Visitor
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU
Director NamePeter McDonald Whitaker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleWine Bar Manager
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU
Secretary NameHelen Mary Whitaker
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleHealth Visitor
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU

Location

Registered AddressGround Floor
Goodyear House
52-56 Osnaburgh Street London
NW1 3NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,897
Cash£3,611
Current Liabilities£33,508

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
13 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2000Director's particulars changed (1 page)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
21 April 2000Accounts for a small company made up to 31 January 1999 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 March 1998Accounts for a small company made up to 31 January 1997 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)