Company NameCoup De Theatre Limited
Company StatusDissolved
Company Number05680757
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Marianne Gabrielle Badrichani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 5 7 Barkston Gardens
London
SW5 0ER
Secretary NameAnne Sophie Gauger
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61-63 Bd Bireau
Neuilly
92200 Neuilly/Seine
France

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Marianne Gabrielle Badrichani
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,748
Cash£2,481
Current Liabilities£14,229

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
15 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business 10/03/2012
(1 page)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business 10/03/2012
(1 page)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Director's details changed for Marianne Badrichani on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Marianne Badrichani on 1 October 2009 (2 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Marianne Badrichani on 1 October 2009 (2 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Director's details changed for Marianne Badrichani on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Marianne Badrichani on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Marianne Badrichani on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 February 2009Director's change of particulars / marianne badrichani / 19/01/2006 (1 page)
4 February 2009Director's change of particulars / marianne badrichani / 19/01/2006 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 February 2009Return made up to 19/01/09; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 19/01/08; full list of members (3 pages)
19 March 2008Director's change of particulars / marianne badrichani / 19/01/2006 (1 page)
19 March 2008Return made up to 19/01/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / anne gauger / 19/01/2006 (1 page)
19 March 2008Director's change of particulars / marianne badrichani / 19/01/2006 (1 page)
19 March 2008Secretary's change of particulars / anne gauger / 19/01/2006 (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
14 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 January 2006Incorporation (16 pages)
19 January 2006Incorporation (16 pages)