Company NameDe La Cour Limited
Company StatusDissolved
Company Number03861329
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarek Wojcik
Date of BirthApril 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed06 December 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2002)
RoleImport/Exporter
Correspondence Address40 Rowley Road
London
N15 3AX
Secretary NameMarek Wawer
NationalityPolish
StatusClosed
Appointed25 February 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2002)
RoleRetailer
Correspondence Address71c Saint Johns Way
London
N19 3QU
Secretary NameRenata Nykiel
NationalityPolish
StatusResigned
Appointed06 December 1999(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2000)
RoleImport/Exporter
Correspondence Address47 Beechfield Road
London
N4 1PD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor, 8 Middle Lane
London
N8 8PL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2014
Turnover£7,923
Gross Profit£1,625
Net Worth-£6,030
Current Liabilities£6,237

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
11 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 December 2000Full accounts made up to 31 October 2000 (11 pages)
16 November 2000Return made up to 19/10/00; full list of members (6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: second floor 8 middle lane london N8 8PL (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Incorporation (16 pages)