Company NameL'Aventure (1979) Limited
Company StatusDissolved
Company Number04444315
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Mitas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Blenheim Terrace
London
NW8 0EH
Director NameMiss Catherine Parisot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Blenheim Terrace
London
NW8 0EH
Secretary NameMiss Catherine Parisot
NationalityFrench
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Blenheim Terrace
London
NW8 0EH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £1Catherine Parisot
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,279
Cash£300
Current Liabilities£3,579

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(5 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Director's details changed for Christopher Mitas on 22 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Christopher Mitas on 22 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
31 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
9 December 2008Return made up to 22/05/08; full list of members (4 pages)
9 December 2008Return made up to 22/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 July 2007Return made up to 22/05/07; no change of members (7 pages)
26 July 2007Return made up to 22/05/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 June 2005Return made up to 22/05/05; full list of members (7 pages)
7 June 2005Return made up to 22/05/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 July 2004Return made up to 22/05/04; full list of members (7 pages)
5 July 2004Return made up to 22/05/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
18 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: ramillies house 2 ramillies street london W1F 7LN (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: ramillies house 2 ramillies street london W1F 7LN (1 page)
25 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 May 2002Registered office changed on 30/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)