Company NameLechertier Barbe (Of Jermyn Street) Limited
Company StatusDissolved
Company Number03142070
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Samantha Maeve Dearlove
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleClerk
Correspondence Address23 Wellington Road
North Weald
Epping
Essex
CM16 9JU
Director NameMr Andrew Farmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleTechnical Advisor
Correspondence Address12 The Brambles
Chigwell
Essex
IG7 5LW
Director NameMrs Jennifer Frances Farmer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 The Brambles
Chigwell
Essex
IG7 5LW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMrs Jennifer Frances Farmer
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Brambles
Chigwell
Essex
IG7 5LW

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Farmer
50.00%
Ordinary
49 at £1Mrs Jennifer Frances Farmer
49.00%
Ordinary
1 at £1Miss Samantha Maeve Dearlove
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (3 pages)
6 March 2019Cessation of Jennifer Frances Farmer as a person with significant control on 26 February 2019 (1 page)
6 March 2019Director's details changed for Samantha Maeve Farmer on 31 January 2019 (2 pages)
6 March 2019Termination of appointment of Jennifer Frances Farmer as a secretary on 26 February 2019 (1 page)
6 March 2019Termination of appointment of Jennifer Frances Farmer as a director on 26 February 2019 (1 page)
16 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
9 January 2018Notification of Jennifer Frances Farmer as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 August 2009Appointment terminated director andrew farmer (1 page)
25 August 2009Appointment terminated director andrew farmer (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 29/12/08; full list of members (6 pages)
20 January 2009Return made up to 29/12/08; full list of members (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
14 August 2008Registered office changed on 14/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
28 January 2008Return made up to 29/12/07; full list of members (7 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 29/12/07; full list of members (7 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 February 2007Return made up to 29/12/06; full list of members (7 pages)
5 February 2007Return made up to 29/12/06; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 January 2006Return made up to 29/12/05; full list of members (7 pages)
7 March 2005Return made up to 29/12/04; full list of members (7 pages)
7 March 2005Return made up to 29/12/04; full list of members (7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 29/12/02; full list of members (7 pages)
31 December 2002Return made up to 29/12/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (2 pages)
29 December 1995Incorporation (26 pages)
29 December 1995Incorporation (26 pages)