Company NameCafe Roux Limited
Company StatusDissolved
Company Number02491870
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Albert Henri Roux
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusClosed
Appointed05 April 1991(11 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months (closed 04 September 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Secretary NameMr David Anthony Venus
NationalityBritish
StatusClosed
Appointed26 July 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed05 April 1991(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameMr Stephen Dunkling
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address539-547 Wandworth Road
London
SW8 3JX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
1 November 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
24 October 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
24 March 2006Location of register of members (non legible) (1 page)
20 March 2006Registered office changed on 20/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
11 April 2005Return made up to 05/04/05; full list of members (6 pages)
15 April 2004Return made up to 05/04/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 May 2003Return made up to 05/04/03; full list of members (5 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 May 2002Return made up to 05/04/02; full list of members (5 pages)
16 January 2002Director's particulars changed (1 page)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Return made up to 05/04/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: c/o fortyseven park street LTD 97 park street london W1Y 3HA (1 page)
22 May 2000Return made up to 05/04/00; full list of members (6 pages)
13 April 1999Return made up to 05/04/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 29 abingdon road kensington london W8 6AH (1 page)
17 July 1998Secretary resigned (1 page)
23 June 1998Return made up to 05/04/98; no change of members (5 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
23 September 1997Secretary's particulars changed (1 page)
24 April 1997Return made up to 05/04/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
30 April 1996Return made up to 05/04/96; no change of members (5 pages)
11 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Return made up to 05/04/95; change of members (7 pages)