Company NameLes Femme Limited
DirectorHarinder Pal Singh Sandhu
Company StatusDissolved
Company Number03682528
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Harinder Pal Singh Sandhu
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosemary Avenue
Hounslow
Middlesex
TW4 7JF
Secretary NameMrs Shivinder Sandhu
NationalityIndian
StatusCurrent
Appointed09 March 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address8 Rosemary Avenue
Hounslow
Middlesex
TW4 7JF
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Return of final meeting in a creditors' voluntary winding up (7 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
6 April 2004Registered office changed on 06/04/04 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
2 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Statement of affairs (5 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
1 July 2003Strike-off action suspended (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2002Registered office changed on 08/07/02 from: 128 queensway bletchley MK2 2RU (1 page)
24 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
23 January 2001Return made up to 11/12/00; full list of members (6 pages)
2 June 2000Return made up to 11/12/99; full list of members (6 pages)
10 May 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
11 December 1998Incorporation (15 pages)