Company NameRouxbouchon Limited
Company StatusDissolved
Company Number02787617
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameBoucherie (Ebury Street) London Limited

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
Appointed08 February 1993(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Secretary NameMr David Anthony Venus
NationalityBritish
StatusClosed
Appointed10 May 1994(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Silvano Esav Giraldin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed25 July 2001(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 29 August 2006)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Herondale Avenue
London
SW18 3JL
Director NameFay Wynne Heap
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 29 August 2006)
RoleRestaurant Designer
Correspondence Address31 Burney Street
London
SE10 8EX
Director NameMarc Beaujeu
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleChef
Correspondence Address36 Rogers Road
London
SW17 0EA
Director NameJonathan Neil Rounce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Beatrice Road
Richmond
Surrey
TW10 6DT
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Director NameMichael Aldridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleChef Retailer
Correspondence Address1 Southwick Yard
Titchborne Road
London
W2p
Director NameMr Graham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Tressillian Road
Brockley
London
SE4 1XX
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address539 Wandsworth Road
London
SW8 3JX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Cash£800

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
5 April 2006Application for striking-off (1 page)
9 March 2006Director resigned (1 page)
28 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 August 2005Registered office changed on 11/08/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 February 2005Return made up to 08/02/05; full list of members (7 pages)
3 March 2004Return made up to 08/02/04; full list of members (9 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
12 February 2002Return made up to 08/02/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 January 2002Director's particulars changed (1 page)
15 August 2001Ad 25/07/01--------- £ si 794@1=794 £ ic 6/800 (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 March 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2000Company name changed boucherie (ebury street) london LIMITED\certificate issued on 15/02/00 (2 pages)
11 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 March 1999Return made up to 08/02/99; full list of members (7 pages)
8 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
9 March 1998Return made up to 08/02/98; full list of members (7 pages)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
30 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/12/97
(2 pages)
8 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
6 March 1997Return made up to 08/02/97; full list of members (7 pages)
26 February 1997Director resigned (1 page)
25 October 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
19 July 1994Memorandum and Articles of Association (15 pages)
8 February 1993Incorporation (20 pages)