Company NameLe Petite Pain Limited
Company StatusDissolved
Company Number02739872
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRaffala Mastolia
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed17 August 1992(3 days after company formation)
Appointment Duration10 years, 7 months (closed 25 March 2003)
RoleInvestor
Correspondence AddressVia Paolo Baratta 9463
Battpaglia
Salerno
Italy
Director NameNicola Julia Pawlikowska
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 25 March 2003)
RoleConsultant
Correspondence Address77a Denbigh Street
Pimlico
London
SW1V 2EY
Secretary NameNicola Julia Pawlikowska
NationalityBritish
StatusClosed
Appointed24 January 1996(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 25 March 2003)
RoleConsultant
Correspondence Address77a Denbigh Street
Pimlico
London
SW1V 2EY
Director NameMr Renato Di Paola
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 days after company formation)
Appointment DurationResigned same day (resigned 17 August 1992)
RoleBusinessman
Correspondence Address51 Morden Road
Mitcham
Surrey
CR4 4DE
Director NameTina Jane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1994)
RoleBusiness Person
Correspondence Address77a Denbigh Street
London
SW1V 2EY
Secretary NameMr Renato Di Paola
NationalityBritish
StatusResigned
Appointed17 August 1992(3 days after company formation)
Appointment DurationResigned same day (resigned 17 August 1992)
RoleBusinessman
Correspondence Address51 Morden Road
Mitcham
Surrey
CR4 4DE
Secretary NameTina Jane
NationalityBritish
StatusResigned
Appointed17 August 1992(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1994)
RoleBusiness Person
Correspondence Address77a Denbigh Street
London
SW1V 2EY
Director NameCalogero Di Piazza
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1996)
RoleAdministrator
Correspondence Address16 Oxford Road
Carshalton
Surrey
SM5 3QY
Secretary NameCalogero Di Piazza
NationalityBritish
StatusResigned
Appointed19 June 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1996)
RoleAdministrator
Correspondence Address16 Oxford Road
Carshalton
Surrey
SM5 3QY
Director NameEldon Executives Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales
Secretary NameEldon Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales

Location

Registered Address85 Oakwood Court
Abbotsbury Road
Holland Park
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,812
Current Liabilities£3,812

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
13 September 2000Return made up to 14/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
21 June 1999Full accounts made up to 31 August 1998 (10 pages)
23 December 1998Return made up to 14/08/98; full list of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
27 August 1997Return made up to 14/08/97; no change of members (5 pages)
18 July 1997Full accounts made up to 31 August 1996 (12 pages)
13 November 1996Registered office changed on 13/11/96 from: 77A denbigh street pimlico westminster london SW1V 2EY (1 page)
9 October 1996Return made up to 14/08/96; full list of members (5 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
15 February 1996Secretary resigned;director resigned (2 pages)
4 September 1995Return made up to 14/08/95; full list of members (6 pages)
5 June 1995Full accounts made up to 31 August 1994 (10 pages)