Company NamePlaisir De France (UK) Limited
Company StatusDissolved
Company Number04522376
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePierre Claude Albert Mallet
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed15 July 2003(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 27 October 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Foxcote
Wokingham
Berkshire
RG40 3PG
Secretary NameMaria Mallet
NationalityBritish
StatusClosed
Appointed15 July 2003(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 27 October 2009)
RoleCo Secretary
Correspondence Address35 Foxcote
Wokingham
Berkshire
RG40 3PG
Director NameMaria Mallet
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address35 Foxcote
Wokingham
Berkshire
RG40 3PG
Director NameMarie Louise Mallett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Foxcote
Finchampstead
Wokingham
Berkshire
RG40 3PG
Secretary NameLaurent Guinot
NationalityFrench
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17a High Street Colliers Wood
London
SW19 2JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,971
Cash£52,154
Current Liabilities£81,140

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from tenon recovery 3RD floor 25-31 tavistock place london WC1H 9SF (1 page)
9 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Court order insolvency:replacement of liquidator (16 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
5 March 2008Registered office changed on 05/03/2008 from haines watts bri LIMITED abbey house 18-24 stoke road slough berkshire SL2 5AG (1 page)
5 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2007Statement of affairs (4 pages)
5 June 2007Appointment of a voluntary liquidator (1 page)
15 May 2007Registered office changed on 15/05/07 from: new covent garden market unit b B129 vauxhall london SW8 5HH (1 page)
10 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2005Return made up to 30/08/05; full list of members (7 pages)
16 March 2005New director appointed (2 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 November 2004Return made up to 30/08/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
13 February 2004Registered office changed on 13/02/04 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
12 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
10 October 2003Return made up to 30/08/03; full list of members (7 pages)
5 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
18 September 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 10099/10198 (2 pages)
18 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 10000/10099 (2 pages)
16 June 2003Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
24 September 2002Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)