Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary Name | Kuroch Ighani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | Tabaiba Chorley Wood Road Rickmansworth Hertfordshire WD3 4EP |
Secretary Name | Maria Joaquina Antonia Matias Alves |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 November 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 St Johns Court Finchley Road London NW3 6LE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Valerie Ighani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,602 |
Cash | £499 |
Current Liabilities | £5,558 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Secretary appointed kuroch ighani (1 page) |
18 August 2009 | Appointment terminated secretary maria matias alves (1 page) |
5 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from mpc building unit e vales industrial park watford hertfordshire WD18 9QP (1 page) |
5 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
6 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 January 2003 | Return made up to 21/11/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: tabaiba chorleywood road rickmansworth hertfordshire WD3 4ER (1 page) |
28 August 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
20 August 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
10 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
1 August 2001 | Accounts made up to 30 November 2000 (3 pages) |
13 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
26 July 2000 | Accounts made up to 30 November 1999 (2 pages) |
13 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
27 August 1999 | Accounts made up to 30 November 1998 (1 page) |
27 August 1999 | Resolutions
|
14 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Accounts made up to 30 November 1997 (1 page) |
16 April 1998 | Resolutions
|
4 December 1997 | Return made up to 21/11/97; full list of members
|
19 November 1997 | Registered office changed on 19/11/97 from: suite 15526 72 new bond street london W1Y 9DD (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
28 November 1996 | Company name changed le cuisine LTD\certificate issued on 29/11/96 (2 pages) |
21 November 1996 | Incorporation (27 pages) |