Company NameLa Boulangerie (Guildford) Limited
Company StatusDissolved
Company Number02690866
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesRobinway Limited and La Boulangerie Limited

Business Activity

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

Directors

Director NameKenneth John Joyner
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(1 year after company formation)
Appointment Duration22 years (closed 10 March 2015)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPanorama Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 05 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameMr John Leonard Seyfried
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 05 May 1993)
RoleChartered Secretary
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 05 May 1993)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Director NameCarole Yvonne Toovey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleShop Manager
Correspondence Address4 Onslow Court
61 Cranley Road
Guildford
Surrey
GU1 2JR
Director NameJoyce Sylvia Jessie Joyner
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPanorama Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Secretary NameCarole Yvonne Toovey
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleShop Manager
Correspondence Address4 Onslow Court
61 Cranley Road
Guildford
Surrey
GU1 2JR
Director NameMr Peter Albert Toovey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 1998)
RoleBaker
Correspondence Address4 Onslow Court
61 Cranley Road
Guildford
Surrey
GU1 2JR
Director NameMr Wiliam Richard Adrian Thomas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityWelsh
StatusResigned
Appointed01 November 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Waterside Close
Bordon
Hampshire
GU35 0HD
Secretary NameMr Wiliam Richard Adrian Thomas
NationalityWelsh
StatusResigned
Appointed01 November 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Waterside Close
Bordon
Hampshire
GU35 0HD
Director NameMr James Robert Clark
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartwell Court Grange
Highacre
Dorking
Surrey
RH4 3BF
Director NameMr Douglas Neil Alexander Potkin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 May 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address53 Manor Lane
Sunbury On Thames
Middlesex
TW16 5EB
Director NameDr Paul Naylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Portsmouth Road
Camberley
Surrey
GU15 1JU
Director NameRoy William Flint
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2002)
RoleBakery
Correspondence AddressPeel House 3 Beech Avenue
South Croydon
Surrey
CR2 0NN
Director NameElizabeth Francesca Flint
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2002)
RoleBakers
Correspondence AddressPeel House 3 Beech Avenue
Sanderstead
Surrey
CR2 0NN
Secretary NameMr Geoffrey Kevin Browne
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2003)
RoleSecretary
Correspondence AddressThe Garn Lower Farm Road
Effingham
Leatherhead
Surrey
KT24 5JL
Secretary NameWendy Hawthorn
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2005)
RoleManager
Correspondence AddressSt Leonards
2 Tillingbourne Road
Shalford
Surrey
GU4 8EY
Director NameMr David John Wetz
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 2005)
RoleBakery Retail
Country of ResidenceUnited Kingdom
Correspondence AddressMole End
Hill Hoath
Chiddingstone
Kent
TN8 7AE
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 2005(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2011)
Correspondence Address44 Essex Street
Strand
London
WC2R 3JF

Location

Registered Address8 Charterhouse Buildings 2nd Flr
Goswell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

30k at £1Worldwide Estates LTD
75.00%
Ordinary A
10k at £1Worldwide Estates LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40,000
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40,000
(5 pages)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register inspection address has been changed (1 page)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from 5 Bream's Buildings London EC4A 1DY on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 5 Bream's Buildings London EC4A 1DY on 27 February 2012 (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Batlon Secretarial Services Limited as a secretary (1 page)
4 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Batlon Secretarial Services Limited as a secretary (1 page)
28 April 2011Registered office address changed from 44 Essex Street London WC2R 3JF on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from 44 Essex Street London WC2R 3JF on 28 April 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 25/02/09; no change of members (4 pages)
17 March 2009Return made up to 25/02/09; no change of members (4 pages)
16 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
16 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 March 2008Return made up to 25/02/08; full list of members (6 pages)
28 March 2008Return made up to 25/02/08; full list of members (6 pages)
14 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
1 April 2007Return made up to 25/02/07; full list of members (7 pages)
1 April 2007Return made up to 25/02/07; full list of members (7 pages)
7 February 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
7 February 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
3 April 2006Return made up to 25/02/06; full list of members (7 pages)
3 April 2006Return made up to 25/02/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
31 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
23 May 2005Director resigned (1 page)
23 May 2005Return made up to 25/02/05; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Return made up to 25/02/05; full list of members (7 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: b d o stoy hayward connaught house, alexandra terrace buildford surrey GU1 3DA (1 page)
13 May 2005Registered office changed on 13/05/05 from: b d o stoy hayward connaught house, alexandra terrace buildford surrey GU1 3DA (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
1 June 2004Company name changed la boulangerie LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed la boulangerie LIMITED\certificate issued on 01/06/04 (2 pages)
5 May 2004Full accounts made up to 30 September 2003 (17 pages)
5 May 2004Full accounts made up to 30 September 2003 (17 pages)
19 April 2004Return made up to 25/02/04; full list of members (6 pages)
19 April 2004Return made up to 25/02/04; full list of members (6 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
30 October 2003Full accounts made up to 30 September 2002 (22 pages)
30 October 2003Full accounts made up to 30 September 2002 (22 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Return made up to 25/02/03; full list of members (7 pages)
18 March 2003Return made up to 25/02/03; full list of members (7 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
15 August 2002Return made up to 25/02/02; full list of members (7 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Return made up to 25/02/02; full list of members (7 pages)
15 August 2002New secretary appointed (2 pages)
14 June 2002Full accounts made up to 30 September 2001 (23 pages)
14 June 2002Full accounts made up to 30 September 2001 (23 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
25 October 2001Full accounts made up to 30 September 2000 (19 pages)
25 October 2001Full accounts made up to 30 September 2000 (19 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
20 August 2001Return made up to 25/02/01; full list of members (8 pages)
20 August 2001Return made up to 25/02/01; full list of members (8 pages)
23 August 2000 (9 pages)
23 August 2000 (9 pages)
15 March 2000Return made up to 25/02/00; full list of members (7 pages)
15 March 2000Return made up to 25/02/00; full list of members (7 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
3 August 1999 (6 pages)
3 August 1999 (6 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
23 May 1999Return made up to 25/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 May 1999Return made up to 25/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 April 1999Registered office changed on 19/04/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
19 April 1999Registered office changed on 19/04/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
18 November 1998Auditor's resignation (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Auditor's resignation (1 page)
18 November 1998Director resigned (1 page)
31 July 1998 (7 pages)
31 July 1998 (7 pages)
23 March 1998Return made up to 25/02/98; full list of members (6 pages)
23 March 1998Return made up to 25/02/98; full list of members (6 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
1 August 1997 (10 pages)
1 August 1997 (10 pages)
10 March 1997Return made up to 25/02/97; no change of members (4 pages)
10 March 1997Return made up to 25/02/97; no change of members (4 pages)
7 July 1996 (12 pages)
7 July 1996 (12 pages)
18 April 1996Return made up to 25/02/96; no change of members (4 pages)
18 April 1996Return made up to 25/02/96; no change of members (4 pages)
14 September 1995Return made up to 25/02/95; full list of members (8 pages)
14 September 1995Registered office changed on 14/09/95 from: 44 essex street strand london WC2R 3JF (1 page)
14 September 1995Registered office changed on 14/09/95 from: 44 essex street strand london WC2R 3JF (1 page)
14 September 1995Return made up to 25/02/95; full list of members (8 pages)
1 August 1995 (9 pages)
1 August 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 August 1994 (13 pages)
3 August 1994 (13 pages)