Company NameChristian Lacroix U.K. Limited
DirectorsTheodore Robert Anthony De Keyser and Graham Symes
Company StatusDissolved
Company Number02967902
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)
Previous NameAgentguide Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Peter Charles Sells
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameMr Theodore Robert Anthony De Keyser
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(3 weeks, 6 days after company formation)
Appointment Duration29 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Chelsham Road
London
SW4 6NP
Director NameGraham Symes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(1 year, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleFinancial Director
Correspondence Address21 Northpoint
Sherman Road
Bromley
BR1 3JN
Director NameMr Andre Kaiser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1994(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1995)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address20 Avenue Des Etats-Unis
Versailles
78000
Director NameAlbert Robert Bensoussan Torres
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 1994(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address41 Avenue Bosquet
Paris
75007
Director NameEmmanuel Grimaud
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1998)
RoleFinancial And Administrative D
Correspondence Address1 Allee Des Troenes
92330 Sceaux
France
Director NameCaroline Marie Anne Le Borgne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 January 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2000)
RoleAdministrative And Finance Dir
Correspondence Address44 Rue De Babylone
Paris
75007
Director NameSerge Marx
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed12 January 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address25 Avenue Des Barattes
Annecy
74000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,244,259
Gross Profit£657,026
Net Worth-£405,919
Current Liabilities£779,847

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
25 April 2001Registered office changed on 25/04/01 from: c/o browne jacobson aldwych house 81 aldwych london (1 page)
30 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2001Declaration of solvency (3 pages)
30 January 2001Res re: liquidators powers (2 pages)
30 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
4 January 2000Full accounts made up to 31 December 1998 (15 pages)
18 October 1999Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych london WC2B 4HN (1 page)
16 September 1999Return made up to 14/09/99; no change of members (7 pages)
10 December 1998Full accounts made up to 31 December 1997 (12 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Return made up to 14/09/98; full list of members (7 pages)
21 January 1998New director appointed (1 page)
21 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (1 page)
21 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
30 September 1997Return made up to 14/09/97; no change of members (6 pages)
27 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (17 pages)
16 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 March 1996New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
19 June 1995Ad 01/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)