Company NamePicard Frozen Foods Limited
Company StatusDissolved
Company Number04735336
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGeorges Jean Rene Grunenwald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleQuality & Communication Direct
Correspondence Address11 Allee Des Bosquets
Le Raincy
93340
France
Director NameAlain Charles Vauge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed17 June 2003(2 months after company formation)
Appointment Duration4 years, 2 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address3 Bis Clos Du Buisson
Amency-Le-Vieux 74000
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameDorothee Marie Pierre Louise Pineau
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleReal Estate & French & Interna
Correspondence Address30 Rue Des Princes
Boulogne Billancourt
92100
France
Director NameChristian Poussin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleChief Financial Officer
Correspondence Address11 Allee De Clairbois
Avon
77210
France

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£134,945
Gross Profit£60,276
Net Worth-£50,912
Cash£7,850
Current Liabilities£134,245

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Resolutions
  • RES13 ‐ Remove company from reg 30/03/07
(1 page)
18 April 2007Application for striking-off (1 page)
31 May 2006Return made up to 15/04/06; full list of members (5 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Return made up to 15/04/05; full list of members (6 pages)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
3 June 2004Return made up to 15/04/04; full list of members (6 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Ad 29/09/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
26 November 2003£ nc 1000/50000 29/09/03 (2 pages)
7 July 2003New director appointed (2 pages)
4 June 2003Ad 15/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2003Incorporation (25 pages)