Company NameLa Baguette Limited
Company StatusDissolved
Company Number02682781
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrancesca Elizabeth Norton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 14 November 2006)
RoleAdministrator
Correspondence AddressMickleham Priory
Mickleham
Surrey
RH5 6DN
Secretary NameMr Stephen Martin Green
NationalityBritish
StatusClosed
Appointed30 April 1999(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Common Road
Bexhill On Sea
East Sussex
TN39 4JB
Director NameMr Beth Denise Schwabb
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleHousewife
Correspondence Address11 Ruskin House
South Croydon
Surrey
CR2 6PW
Secretary NameMs Francesca Elisabeth Norton
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBlewbury Down
London Road North
Merstham
Surrey
RH1 3AA
Director NameStephanie Patricia Prior
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1998)
RoleAdministrator
Correspondence AddressRoss Cottage
Harps Oak Lane
Merstham
RH1 3AN
Secretary NameStephanie Patricia Prior
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBlewbury Down 168 London Road North
Merstham
Redhill
Surrey
RH1 3AA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address132a Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£74,108
Current Liabilities£118,166

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
26 April 2005Return made up to 30/01/05; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 April 2004Return made up to 30/01/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2002Return made up to 30/01/02; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
26 April 2001Return made up to 30/01/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 1999 (10 pages)
23 February 2000Return made up to 30/01/00; full list of members (7 pages)
15 October 1999Registered office changed on 15/10/99 from: green levine & co 45 gloucester place portman square london W1H 3PD (1 page)
30 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
17 May 1999Full accounts made up to 31 March 1998 (10 pages)
3 April 1999Return made up to 30/01/99; no change of members (4 pages)
17 March 1998Full accounts made up to 31 March 1997 (10 pages)
9 March 1998New secretary appointed (2 pages)
4 February 1997Return made up to 30/01/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
27 August 1996Amended full accounts made up to 31 January 1993 (13 pages)
3 April 1996Full accounts made up to 31 March 1995 (10 pages)
3 April 1996Ad 01/04/94-31/03/95 £ si 20000@1 (2 pages)
27 March 1996Return made up to 30/01/96; no change of members (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
30 January 1992Incorporation (17 pages)