Company NameLa Tante Claire Limited
Company StatusDissolved
Company Number03465010
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameTeybridge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePierre Bernard Marcel Koffmann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed24 June 1998(7 months, 2 weeks after company formation)
Appointment Duration12 years (closed 22 June 2010)
RoleRestaurant Chef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameClaire Lorraine Harrison
NationalityBritish
StatusClosed
Appointed26 February 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressFlat 47 Clarendon Court
London
W9 1AJ
Secretary NameMarlyse Francoise Beaujeu
NationalityFrench
StatusResigned
Appointed24 June 1998(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address36 Rogers Road
London
SW17 0EA
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Location

Registered AddressC/O William Evans & Partners
20 20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£227,246
Cash£266,211
Current Liabilities£110,444

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
30 December 2008Application for striking-off (1 page)
8 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2008Withdrawal of application for striking off (1 page)
23 July 2008Withdrawal of application for striking off (1 page)
14 June 2008Voluntary strike-off action has been suspended (1 page)
14 June 2008Voluntary strike-off action has been suspended (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
1 April 2008Application for striking-off (1 page)
4 March 2008Secretary appointed claire lorraine harrison (2 pages)
4 March 2008Return made up to 07/11/07; no change of members
  • 363(287) ‐ Registered office changed on 04/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2008Amended accounts made up to 30 April 2006 (5 pages)
4 March 2008Secretary appointed claire lorraine harrison (2 pages)
4 March 2008Amended accounts made up to 30 April 2006 (5 pages)
4 March 2008Return made up to 07/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/08
(7 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2007Return made up to 07/11/06; full list of members (6 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Return made up to 07/11/06; full list of members (6 pages)
5 June 2006Return made up to 07/11/05; full list of members (6 pages)
5 June 2006Return made up to 07/11/05; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
30 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
4 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
19 November 2003Return made up to 07/11/03; full list of members (6 pages)
19 November 2003Return made up to 07/11/03; full list of members (6 pages)
29 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Return made up to 07/11/02; full list of members (6 pages)
19 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
20 December 2001Return made up to 07/11/01; full list of members (6 pages)
20 December 2001Return made up to 07/11/01; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 January 2001Return made up to 07/11/00; full list of members (6 pages)
3 January 2001Return made up to 07/11/00; full list of members (6 pages)
12 May 2000Company name changed teybridge LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed teybridge LIMITED\certificate issued on 15/05/00 (2 pages)
4 January 2000Return made up to 07/11/99; full list of members (6 pages)
4 January 2000Return made up to 07/11/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
7 September 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
5 August 1999Return made up to 07/11/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
5 August 1999Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
5 August 1999Return made up to 07/11/98; full list of members (6 pages)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
7 November 1997Incorporation (13 pages)
7 November 1997Incorporation (13 pages)