London
SE22 0QS
Director Name | Mr Patrick Gerrard Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mersham Road Thornton Heath Surrey CR7 8NP |
Secretary Name | Miss Katharine Elizabeth Comens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 107 Underhill Road London SE22 0QS |
Director Name | Philippe Claude Basset |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Grayshott Road London SW11 5TS |
Secretary Name | Neil Kevin Sapieka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 82 Mount Nod Road London SW16 2LJ |
Secretary Name | David Craig Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 58 Brockwell Court Effra Road London SW2 1NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,652 |
Cash | £98 |
Current Liabilities | £37,569 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 14/04/04; no change of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
4 April 2003 | Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Ad 17/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2002 | Company name changed le peche mignon LIMITED\certificate issued on 12/03/02 (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 May 2000 | Return made up to 14/04/00; full list of members
|
24 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (17 pages) |