Company NameLe Pavillon De Sevres Limited
Company StatusDissolved
Company Number02624693
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Martine Aimee De Cervens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed27 June 1992(1 year after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Crescent
London
W11 4SL
Director NameMark Robert Waller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(1 year after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2002)
RoleCompany Director
Correspondence Address89 Bourne Street
London
SW1W 8HF
Secretary NameMichael Kriteman
NationalityBritish
StatusClosed
Appointed01 February 2002(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMays Leary
Filleigh
Barnstaple
EX32 0TJ
Secretary NameMiss Martine Aimee De Cervens
NationalityFrench
StatusResigned
Appointed27 June 1992(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Crescent
London
W11 4SL

Location

Registered Address10 Halkin Arcade
Motcomb Street
London
SW1X 8JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,686
Cash£11,284
Current Liabilities£66,484

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
18 December 2001Restoration by order of the court (2 pages)
3 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2000First Gazette notice for compulsory strike-off (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1998Return made up to 07/09/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 March 1998Return made up to 07/09/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 February 1997Return made up to 07/09/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 October 1995Return made up to 07/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Full accounts made up to 30 June 1994 (6 pages)
27 June 1991Incorporation (15 pages)