Company NameLe Petit Jardin Cafe Limited
Company StatusDissolved
Company Number05389723
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohamed Sellaoui
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Josephine Avenue
Brixton
London
SW2 2LA
Director NameOmar Mazari
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Gurny Close
Barking
IG11 8LD
Secretary NameA Siddiqui & Co Accountancy Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address266-268 Haydons Road
Wimbledon
London
SW19 8TT

Location

Registered Address64 Josephine Avenue
Brixton
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Mohamed Belg Sellaoui
100.00%
Ordinary

Financials

Year2014
Turnover£10,157
Net Worth£267
Cash£944
Current Liabilities£1,241

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 9 July 2014 (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Director's details changed for Mr Mohamed Belg Sellaoui on 1 May 2012 (2 pages)
29 January 2013Director's details changed for Mr Mohamed Belg Sellaoui on 1 May 2012 (2 pages)
24 January 2013Termination of appointment of Omar Mazari as a director (1 page)
24 January 2013Appointment of Mr Mohamed Belg Sellaoui as a director (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
25 February 2011Registered office address changed from 266 / 268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 25 February 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Omar Mazari on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Omar Mazari on 2 October 2009 (2 pages)
14 April 2010Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 11/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 11/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 11/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 11/03/06; full list of members (2 pages)
11 March 2005Incorporation (16 pages)