Company NamePatisserie Organic Limited
Company StatusDissolved
Company Number04494911
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Gaze
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address37 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameAnne Gaze
Date of BirthJune 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 February 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Secretary NameAnne Gaze
NationalityNew Zealander
StatusClosed
Appointed17 July 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDavid McLaren Gaze
NationalityNew Zealander
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleDirector Of Sales
Correspondence Address1 College Road
Dulwich
London
SE21 7BQ
Secretary NameMr Panayiotis Chacholiades
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX
Secretary NameJean Pierre Onalungadi  Shongo
NationalityBritish
StatusResigned
Appointed30 April 2008(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address50 Louise White House
Hazellville Road
Islington
N19 3LU

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Appointment terminated secretary jean onalungadi shongo (1 page)
17 June 2008Secretary appointed jean pierre onalungadi shongo (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Return made up to 25/07/07; full list of members (2 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 September 2006Director's particulars changed (1 page)
15 August 2006Return made up to 25/07/06; full list of members (2 pages)
30 January 2006Secretary resigned (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
7 September 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Registered office changed on 14/11/03 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
3 September 2003Return made up to 25/07/03; full list of members (7 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (2 pages)
5 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 March 2003New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
25 July 2002Incorporation (16 pages)