Company NameLe Poche Cloche Limited
Company StatusDissolved
Company Number05523586
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Geraldine Katz
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ordnance Hill
London
NW8 6PU
Director NameHilary Anne Sonja Page
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Eton Avenue
London
NW3 3EL
Secretary NameHilary Anne Sonja Page
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Eton Avenue
London
NW3 3EL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressFlat 3 33 Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,735
Cash£221
Current Liabilities£3,120

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(5 pages)
2 September 2010Director's details changed for Susan Geraldine Katz on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(5 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(5 pages)
2 September 2010Director's details changed for Susan Geraldine Katz on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Susan Geraldine Katz on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 October 2009Director's details changed for Susan Geraldine Katz on 1 October 2008 (2 pages)
15 October 2009Director's details changed for Susan Geraldine Katz on 1 October 2008 (2 pages)
15 October 2009Director's details changed for Susan Geraldine Katz on 1 October 2008 (2 pages)
16 September 2009Return made up to 01/08/09; full list of members (4 pages)
16 September 2009Return made up to 01/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / susan katz / 31/07/2008 (1 page)
28 August 2008Director's Change of Particulars / susan katz / 31/07/2008 / HouseName/Number was: , now: 19E; Street was: rutland cottage, now: grove end road; Area was: rutland gardens mews, now: ; Post Code was: SW7 1BT, now: NW8 9SD (1 page)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 37 warren street london W1T 6AD (1 page)
18 April 2008Registered office changed on 18/04/2008 from 37 warren street london W1T 6AD (1 page)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 September 2007Return made up to 01/08/07; full list of members (2 pages)
28 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: rutland cottage rutland garden mews london SW7 1BT (1 page)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Registered office changed on 04/08/06 from: rutland cottage rutland garden mews london SW7 1BT (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)