Company NameLe Reve (UK) Limited
Company StatusDissolved
Company Number03539253
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameLe Reve Cosmetics (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NamePhilip Edwin Hobby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 1998(3 months after company formation)
Appointment Duration10 years, 8 months (closed 24 March 2009)
RoleChief Executive Officer
Correspondence Address68 Mills Road
Glenhaven
New South Wales 2156
Australia
Secretary NameThomas Stuart Ayling
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address160 Francis Greenway Drive
Cherrybrook
New South Wales
Australia
Secretary NameDouglas Gwilym John
NationalityBritish
StatusClosed
Appointed18 April 2006(8 years after company formation)
Appointment Duration2 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address87 Regent Street
Riverside
New South Wales 2765
Australia
Director NameGregory Scott Worrall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 1998(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1998)
RoleOperations Manager
Correspondence Address2 Markwell Place
Agnes Banks
New South Wales 2753
Australia
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameGregory Scott Worrall
NationalityAustralian
StatusResigned
Appointed01 July 1998(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2003)
RoleGeneral Manager
Correspondence Address2 Markwell Place
Agnes Banks
New South Wales 2753
Australia
Director NameDr Harry Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 2 months after company formation)
Appointment Duration1 week (resigned 11 June 2003)
RoleCompany Director
Correspondence Address1 Lancelot Court
Castle Hill
New South Wales
2154
Australia
Director NameGaynor Strawbridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 2 months after company formation)
Appointment Duration1 week (resigned 11 June 2003)
RoleCompany Director
Correspondence Address88 Cruickshank Grove
Crownhill
Milton Keynes
MK8 0HG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£126,657
Gross Profit£31,015
Net Worth-£24,931
Cash£708
Current Liabilities£27,753

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
5 September 2007Return made up to 02/04/07; full list of members (2 pages)
10 February 2007Full accounts made up to 30 June 2005 (14 pages)
26 May 2006Return made up to 02/04/06; full list of members (5 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Registered office changed on 08/05/06 from: 58 alston drive bradwell abbey milton keynes MK13 9HB (1 page)
30 June 2005Return made up to 02/04/05; full list of members (5 pages)
17 January 2005Full accounts made up to 30 June 2004 (9 pages)
11 May 2004Return made up to 02/04/04; full list of members (5 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Registered office changed on 06/05/04 from: 22 heathfield stacey bushes milton keynes MK12 6HP (1 page)
19 November 2003Full accounts made up to 30 June 2003 (9 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 30 June 2002 (9 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Full accounts made up to 30 June 2001 (9 pages)
4 June 2001Director's particulars changed (1 page)
11 May 2001Return made up to 02/04/01; full list of members (5 pages)
13 March 2001Full accounts made up to 30 June 2000 (9 pages)
24 February 2001Return made up to 02/04/00; full list of members; amend (5 pages)
31 May 2000Full accounts made up to 30 June 1999 (9 pages)
19 April 2000Return made up to 02/04/00; full list of members (6 pages)
13 January 2000Delivery ext'd 3 mth 30/06/99 (1 page)
27 April 1999Return made up to 02/04/99; full list of members (6 pages)
5 August 1998Company name changed le reve cosmetics (uk) LIMITED\certificate issued on 06/08/98 (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 60 tabernacle street london EC2A 4NB (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Company name changed forceplan LIMITED\certificate issued on 01/05/98 (2 pages)
28 April 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
28 April 1998Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1998Incorporation (15 pages)