Company NameAu Courant UK Ltd
Company StatusDissolved
Company Number05730940
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameCups 'N' Cakes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Jody Yee
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 November 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 12, 47 Norman Road
London
SE10 9QB
Secretary NameMs Amy Yee
StatusClosed
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address12, 47 Norman Road
London
SE10 9QB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address12, 47 Norman Road
London
SE10 9QB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at 1Ms Jody Yee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 April 2010Director's details changed for Mr Jody Yee on 1 December 2009 (2 pages)
12 April 2010Appointment of Ms Amy Yee as a secretary (1 page)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(4 pages)
12 April 2010Appointment of Ms Amy Yee as a secretary (1 page)
12 April 2010Director's details changed for Mr Jody Yee on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(4 pages)
12 April 2010Director's details changed for Mr Jody Yee on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(4 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Return made up to 06/03/09; full list of members (3 pages)
23 July 2009Return made up to 06/03/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 47 norman road london SE10 9QB united kingdom (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Director's change of particulars / jody yee / 01/01/2009 (1 page)
22 July 2009Director's Change of Particulars / jody yee / 01/01/2009 / HouseName/Number was: 47, now: number 12,; Street was: norman road, now: 47 norman road (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from 47 norman road london SE10 9QB united kingdom (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Memorandum and Articles of Association (6 pages)
6 January 2009Memorandum and Articles of Association (6 pages)
23 December 2008Company name changed cups 'n' cakes LTD\certificate issued on 24/12/08 (2 pages)
23 December 2008Company name changed cups 'n' cakes LTD\certificate issued on 24/12/08 (2 pages)
18 December 2008Director appointed mr jody yee (1 page)
18 December 2008Director appointed mr jody yee (1 page)
15 December 2008Appointment terminated secretary duport secretary LIMITED (1 page)
15 December 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
15 December 2008Appointment terminated director duport director LIMITED (1 page)
15 December 2008Appointment terminated director peter valaitis (1 page)
15 December 2008Appointment Terminated Director peter valaitis (1 page)
15 December 2008Appointment Terminated Director duport director LIMITED (1 page)
15 December 2008Registered office changed on 15/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
15 December 2008Registered office changed on 15/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Accounts made up to 31 March 2008 (2 pages)
14 March 2008Return made up to 06/03/08; full list of members (3 pages)
14 March 2008Return made up to 06/03/08; full list of members (3 pages)
2 May 2007Accounts made up to 31 March 2007 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (13 pages)
6 March 2006Incorporation (13 pages)