Company NamePetite France Limited
Company StatusDissolved
Company Number03852023
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAmir Mohammed Khalatbari
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleManager
Correspondence AddressFlat 25, Durrels House
28-46 Warwick Gardens
London
W14 8QB
Secretary NameNegin Hejazi Tehrani
NationalityIranian
StatusClosed
Appointed01 August 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 17 January 2012)
RoleEmployee
Correspondence AddressFlat 25, Durrels House
28-46 Warwick Gardens
London
W14 8QB
Director NameMr Nigel William Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2012)
RoleCoffee Merchant
Country of ResidenceEngland
Correspondence Address12 Bower Place
Maidstone
Kent
ME16 8BH
Secretary NameWendy Joy Baker
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleManager
Correspondence Address11 Penrhyn Crescent
London
SW14 7PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Amir Mohammed Khalatbari
50.00%
Ordinary
2 at £1Fryer Stapleton & Co LTD
50.00%
Ordinary

Financials

Year2014
Turnover£81,291
Gross Profit£44,685
Net Worth-£123,332
Cash£2,037
Current Liabilities£174,455

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 4
(5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 4
(5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 4
(5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
21 July 2008Accounts made up to 31 March 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
16 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
1 July 2008Director appointed nigel miller (2 pages)
1 July 2008Ad 19/06/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
1 July 2008Ad 19/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
1 July 2008Director appointed nigel miller (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 July 2007Accounts made up to 31 October 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
15 June 2006Accounts made up to 31 October 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 November 2005Return made up to 01/10/05; full list of members (2 pages)
15 November 2005Return made up to 01/10/05; full list of members (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
13 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 April 2005Accounts made up to 31 October 2004 (1 page)
6 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 June 2004Accounts made up to 31 October 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
11 June 2003Accounts made up to 31 October 2002 (1 page)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 October 2002Return made up to 01/10/02; full list of members (6 pages)
2 October 2002Return made up to 01/10/02; full list of members (6 pages)
6 March 2002Accounts made up to 31 October 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 October 2001Return made up to 01/10/01; full list of members (6 pages)
18 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 June 2001Accounts made up to 31 October 2000 (1 page)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 March 2001Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
1 October 1999Incorporation (17 pages)
1 October 1999Incorporation (17 pages)