Company NameCrepes & Co Ltd
Company StatusDissolved
Company Number06106537
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date10 September 2011 (12 years, 7 months ago)
Previous NameLondon Creperie Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameElizabeth Catherine Ledaca
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Spinfield Mount
Marlow
Bucks
SL7 2JU
Secretary NameStephen Peter Hogarth
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Spinfield Mount
Marlow
Bucks
SL7 2JU

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middx
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2010Court order insolvency:- replacement of liquidator (9 pages)
3 February 2010Appointment of a voluntary liquidator (1 page)
3 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2010Court order insolvency:- replacement of liquidator (9 pages)
3 February 2010Appointment of a voluntary liquidator (1 page)
3 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
17 December 2009Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
14 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-30
(1 page)
14 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2009Statement of affairs with form 4.19 (6 pages)
2 October 2009Appointment of a voluntary liquidator (1 page)
2 October 2009Appointment of a voluntary liquidator (1 page)
2 October 2009Statement of affairs with form 4.19 (6 pages)
16 September 2009Registered office changed on 16/09/2009 from 8 spinfield mount marlow buckinghamshire SL7 2JU (1 page)
16 September 2009Registered office changed on 16/09/2009 from 8 spinfield mount marlow buckinghamshire SL7 2JU (1 page)
18 May 2009Return made up to 15/02/09; full list of members (13 pages)
18 May 2009Secretary's Change of Particulars / stephen hogarth / 31/03/2009 / Date of Birth was: none, now: 17-Sep-1965; HouseName/Number was: 28, now: 8; Street was: beech hill, now: spinfield mount; Post Town was: haywards heath, now: marlow; Region was: west sussex, now: bucks; Post Code was: RH16 3RX, now: SL7 2JU (1 page)
18 May 2009Director's change of particulars / elizabeth ledaca / 31/03/2009 (1 page)
18 May 2009Secretary's change of particulars / stephen hogarth / 31/03/2009 (1 page)
18 May 2009Director's Change of Particulars / elizabeth ledaca / 31/03/2009 / HouseName/Number was: 28, now: 8; Street was: beech hill, now: spinfield mount; Post Town was: haywards heath, now: marlow; Region was: west sussex, now: bucks; Post Code was: RH16 3RX, now: SL7 2JU (1 page)
18 May 2009Return made up to 15/02/09; full list of members (13 pages)
29 April 2009Registered office changed on 29/04/2009 from 53 ship st brighton BN1 1AF (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 53 ship st brighton BN1 1AF (2 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Director's change of particulars / elizabeth ledaca / 02/07/2008 (1 page)
8 July 2008Director's Change of Particulars / elizabeth ledaca / 02/07/2008 / HouseName/Number was: 19, now: 28; Street was: amersham road, now: beech hill; Post Town was: beaconsfield, now: haywards heath; Region was: buckinghamshire, now: west sussex; Post Code was: HP9 2HA, now: RH16 3RX (1 page)
8 July 2008Secretary's change of particulars / stephen hogarth / 02/07/2008 (1 page)
8 July 2008Secretary's Change of Particulars / stephen hogarth / 02/07/2008 / HouseName/Number was: 19, now: 28; Street was: amersham road, now: beech hill; Post Town was: beaconsfield, now: haywards heath; Region was: buckinghamshire, now: west sussex; Post Code was: HP9 2HA, now: RH16 3RX (1 page)
17 June 2008Registered office changed on 17/06/2008 from 19 amersham road beaconsfield buckinghamshire HP9 2HA (1 page)
17 June 2008Registered office changed on 17/06/2008 from 19 amersham road beaconsfield buckinghamshire HP9 2HA (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Return made up to 15/02/08; full list of members (3 pages)
24 April 2008Return made up to 15/02/08; full list of members (3 pages)
3 March 2008Secretary's Change of Particulars / stephen hogarth / 01/01/2008 / HouseName/Number was: , now: 19; Street was: 9A oak tree road, now: amersham road; Post Town was: marlow, now: beaconsfield; Post Code was: SL7 3ED, now: HP9 2HA (1 page)
3 March 2008Secretary's change of particulars / stephen hogarth / 01/01/2008 (1 page)
3 March 2008Director's change of particulars / elizabeth ledaca / 01/01/2008 (1 page)
3 March 2008Director's Change of Particulars / elizabeth ledaca / 01/01/2008 / HouseName/Number was: , now: 19; Street was: 9A oak tree road, now: amersham road; Post Town was: marlow, now: beaconsfield; Post Code was: SL7 3ED, now: HP9 2HA (1 page)
20 November 2007Registered office changed on 20/11/07 from: 9A oak tree road marlow buckinghamshire SL7 3ED (1 page)
20 November 2007Registered office changed on 20/11/07 from: 9A oak tree road marlow buckinghamshire SL7 3ED (1 page)
14 November 2007Memorandum and Articles of Association (2 pages)
14 November 2007Memorandum and Articles of Association (2 pages)
7 November 2007Company name changed london creperie company LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed london creperie company LIMITED\certificate issued on 07/11/07 (2 pages)
24 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 February 2007Incorporation (19 pages)