Company NameCuisine UK Ltd
Company StatusDissolved
Company Number03282238
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NameLe Cuisine Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameValerie Ighani
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTabaiba
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary NameKuroch Ighani
NationalityBritish
StatusClosed
Appointed03 April 2009(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 03 February 2015)
RoleCompany Director
Correspondence AddressTabaiba
Chorley Wood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary NameMaria Joaquina Antonia Matias Alves
NationalityPortuguese
StatusResigned
Appointed13 November 1997(11 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 St Johns Court
Finchley Road
London
NW3 6LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Valerie Ighani
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,602
Cash£499
Current Liabilities£5,558

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Secretary appointed kuroch ighani (1 page)
18 August 2009Appointment terminated secretary maria matias alves (1 page)
5 January 2009Return made up to 21/11/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Registered office changed on 26/06/2008 from mpc building unit e vales industrial park watford hertfordshire WD18 9QP (1 page)
5 December 2007Return made up to 21/11/07; full list of members (2 pages)
6 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
22 December 2004Return made up to 21/11/04; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 December 2003Return made up to 21/11/03; full list of members (5 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 January 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 October 2002Registered office changed on 08/10/02 from: tabaiba chorleywood road rickmansworth hertfordshire WD3 4ER (1 page)
28 August 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
20 August 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
10 December 2001Return made up to 21/11/01; full list of members (6 pages)
1 August 2001Accounts made up to 30 November 2000 (3 pages)
13 December 2000Return made up to 21/11/00; full list of members (6 pages)
26 July 2000Accounts made up to 30 November 1999 (2 pages)
13 December 1999Return made up to 21/11/99; full list of members (6 pages)
27 August 1999Accounts made up to 30 November 1998 (1 page)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Return made up to 21/11/98; no change of members (4 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Accounts made up to 30 November 1997 (1 page)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
19 November 1997Registered office changed on 19/11/97 from: suite 15526 72 new bond street london W1Y 9DD (1 page)
19 November 1997New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
28 November 1996Company name changed le cuisine LTD\certificate issued on 29/11/96 (2 pages)
21 November 1996Incorporation (27 pages)