Company NameBiscotti Madeleine Limited
Company StatusDissolved
Company Number03342592
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameRJP 1028 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMadeleine Kern
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1998(12 months after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleEntrepreneur
Correspondence Address29 Abbotsbury House
Abbot Place
London
W14 8EN
Secretary NameGerard Anthony Bray
NationalityAmerican
StatusClosed
Appointed31 March 1998(12 months after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleJournalist
Correspondence Address29 Abbotsbury House
Abbotsbury Place
London
W14 8EN
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Location

Registered Address29 Abbotsbury House
Abbotsbury Road
London
W14 8EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£31,739
Gross Profit£10,682
Net Worth£27,127
Cash£33,970
Current Liabilities£15,866

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 June 2003Application for striking-off (1 page)
3 June 2003Return made up to 01/04/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 April 2002Return made up to 01/04/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 March 2002Registered office changed on 11/03/02 from: 2 green street lower sunbury TW16 6RN (1 page)
9 May 2001Return made up to 01/04/01; full list of members (4 pages)
26 June 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
14 April 2000Return made up to 01/04/00; full list of members (5 pages)
20 April 1999Return made up to 01/04/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Return made up to 01/04/98; full list of members (7 pages)
15 June 1998Director resigned (1 page)
15 June 1998Ad 31/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
27 May 1997Company name changed rjp 1028 LIMITED\certificate issued on 28/05/97 (2 pages)
1 April 1997Incorporation (14 pages)