Company NameLactea Patisserie Limited
Company StatusDissolved
Company Number02886165
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMirelle Gabriele
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2006)
RoleCaterer
Correspondence Address34 Woolacombe Road
London
SE3 8QH
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusClosed
Appointed29 June 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 August 2006)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameJean Pierre Irtelli
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1995)
RoleCaterer
Correspondence Address20 Parmiter Industrial Estate
Parmiter Street
Bethnal Green
London
E2 9HZ
Secretary NameTheresa Irtelli
NationalityBritish
StatusResigned
Appointed14 January 1994(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address20 Parmiter Industrial Estate
Parmiter Street
Bethnal Green
London
E2 9HZ
Secretary NameSuganthi Srikandarajah
NationalitySri Lankan
StatusResigned
Appointed05 June 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address5 Carew House
Godfrey Road
London
SE18 5HB
Director NameMireille Gabrielle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address12 Shrewsbury Lane
Greenwich
London
Se18
Director NameJean Pierre Irtelli
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1998)
RoleCaterer
Correspondence Address61 Shooters Hill Road
Blackheath
London
SE3 7HS
Secretary NameWarner Kaye
NationalityBritish
StatusResigned
Appointed28 November 1996(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 July 1997)
RoleSolicitor
Correspondence Address8 Purcells Avenue
Edgware
Middlesex
HA8 8DT
Secretary NameLeonard Pierre Irtelli
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 September 1997)
RoleCaterer
Correspondence Address34 Woolacombe Road
Blackheath
Greater London
SE3 8QH
Director NameMr Fabrice Alfredo Irtelli
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 02 February 1998)
RoleCaterer
Country of ResidenceEngland
Correspondence Address85 Red Lion Lane
London
SE18 4LF
Secretary NameJean Pierre Irtelli
NationalityFrench
StatusResigned
Appointed30 September 1997(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address61 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameGeorge Savalli
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed02 February 1998(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1999)
RoleCaterer
Correspondence Address34 Woolacombe Road
Blackheath
London
SE3 9QH
Director NamePatrick Irtelli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 2004)
RoleCaterer
Correspondence Address33 Bld Stalingrad
Le Gapion
Nice 06000
Foreign
Secretary NameGeorge Savali
NationalityBritish
StatusResigned
Appointed10 April 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2004)
RoleCompany Director
Correspondence Address4 Rue Colonelli
Beaulieu Sur Mer
France
Secretary NameJohn P Zrtelli
NationalityFrench
StatusResigned
Appointed20 February 2004(10 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2004)
RoleCompany Director
Correspondence Address61 Shooters Hill Road
London
SE3 7HS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
23 November 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 January 2005Return made up to 11/01/05; full list of members (6 pages)
15 July 2004New secretary appointed (2 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 July 2004Registered office changed on 14/07/04 from: college house 4A new college parade finchley road london NW3 5EP (1 page)
14 July 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Return made up to 11/01/03; full list of members (6 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
14 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
4 February 2002Total exemption full accounts made up to 30 June 1999 (8 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
30 October 2001Director's particulars changed (1 page)
23 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
20 April 2000Return made up to 11/01/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 11/01/00; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
12 May 1998Return made up to 11/01/98; full list of members (8 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 11/01/97; no change of members (4 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: london tax bureau, college house college parade finchley road london NW3 5ET (1 page)
5 February 1998New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997New director appointed (1 page)
26 February 1997Registered office changed on 26/02/97 from: 1 marlow copse walderslade chatham kent ME5 9DP (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
11 March 1996Return made up to 11/01/96; no change of members (4 pages)
18 February 1996Full accounts made up to 30 June 1995 (8 pages)
18 February 1996New secretary appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 20 parmiter industrial estate parmiter street bethnal green,london E2 9HZ (1 page)
6 November 1995Secretary resigned (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 11/01/95; full list of members (6 pages)