Company NameThe Troubadour Delicatessen Limited
Company StatusDissolved
Company Number04049712
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Thornhill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Director NameMrs Susan Glynne Thornhill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleCo.Dir
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Secretary NameMrs Susan Glynne Thornhill
NationalityBritish
StatusClosed
Appointed09 August 2000(same day as company formation)
RoleCo.Dir
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Director NameNicholas Hugh Walter Paine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCo.Dir
Correspondence Address38 Hewer Street
London
W10 6DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetroubadour.co.uk

Location

Registered Address263-267 Old Brompton Road
Earls Court
London
SW5 9JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

2 at £1Troubadour Cafe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages)
12 October 2009Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 May 2009Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page)
13 May 2009Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page)
12 May 2009Director's change of particulars / simon thornhill / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / simon thornhill / 01/04/2009 (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
14 January 2009Return made up to 09/08/07; full list of members (3 pages)
14 January 2009Return made up to 09/08/08; full list of members (3 pages)
14 January 2009Return made up to 09/08/07; full list of members (3 pages)
14 January 2009Return made up to 09/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
1 April 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
22 January 2008Auditor's resignation (1 page)
22 January 2008Auditor's resignation (1 page)
1 October 2007Full accounts made up to 31 August 2005 (13 pages)
1 October 2007Full accounts made up to 31 August 2005 (13 pages)
30 March 2007Return made up to 09/08/06; full list of members (5 pages)
30 March 2007Return made up to 09/08/06; full list of members (5 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
23 November 2005Return made up to 09/08/05; full list of members (2 pages)
23 November 2005Return made up to 09/08/05; full list of members (2 pages)
6 October 2005Full accounts made up to 31 August 2004 (14 pages)
6 October 2005Full accounts made up to 31 August 2004 (14 pages)
15 September 2005Full accounts made up to 31 August 2003 (14 pages)
15 September 2005Full accounts made up to 31 August 2003 (14 pages)
16 November 2004Return made up to 09/08/04; full list of members (7 pages)
16 November 2004Return made up to 09/08/04; full list of members (7 pages)
16 October 2003Registered office changed on 16/10/03 from: suite a jubilee court 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
16 October 2003Registered office changed on 16/10/03 from: suite a jubilee court 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
18 August 2003Return made up to 09/08/03; full list of members (7 pages)
18 August 2003Return made up to 09/08/03; full list of members (7 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
18 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Return made up to 09/08/01; full list of members (7 pages)
9 August 2001Return made up to 09/08/01; full list of members (7 pages)
24 April 2001Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page)
24 April 2001Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 August 2000Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Incorporation (18 pages)
9 August 2000Incorporation (18 pages)