Company NameLa Place Limited
Company StatusDissolved
Company Number03917297
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFlora Jourros
NationalityBritish
StatusClosed
Appointed20 February 2000(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address2 Bittacy Park Avenue
London
Nw9
Director NameKoulla Michaels
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(10 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 09 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Esmar Crescent
London
Nw9
NW9 7BL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£66,210
Gross Profit£37,771
Net Worth£3,652
Current Liabilities£2,747

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
14 May 2007Registered office changed on 14/05/07 from: 335A ballards lane london N12 8LT (1 page)
3 April 2007Total exemption full accounts made up to 28 February 2005 (10 pages)
23 February 2007Return made up to 01/02/07; full list of members (6 pages)
6 April 2006Return made up to 01/02/06; full list of members (6 pages)
24 March 2005Return made up to 01/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
23 February 2004Return made up to 01/02/04; full list of members (6 pages)
25 November 2003Partial exemption accounts made up to 28 February 2003 (7 pages)
28 January 2003Return made up to 01/02/03; full list of members (6 pages)
30 December 2002Partial exemption accounts made up to 28 February 2002 (6 pages)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Return made up to 01/02/01; full list of members (7 pages)
11 December 2000New secretary appointed (2 pages)
8 March 2000Director resigned (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
1 February 2000Incorporation (17 pages)