Company NameA La Carte (UK) Limited
Company StatusDissolved
Company Number06920000
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 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 NameIain Buchanan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address77 Castle Avenue
Dover
Kent
CT16 1EZ
Director NameMr Neil Yadav
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address147 Pears Road
Hounslow
Middlesex
TW3 1SL
Secretary NameMr Neil Yadav
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Pears Road
Hounslow
Middlesex
TW3 1SL
Director NameAshok Yadav
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Carlyle Road
Ealing
London
W5 4BJ

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

800 at £1Iain Buchanan
80.00%
Ordinary
200 at £1Neil Yadav
20.00%
Ordinary

Financials

Year2014
Net Worth-£20,416
Current Liabilities£20,616

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1,000
(5 pages)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1,000
(5 pages)
16 August 2012Termination of appointment of Ashok Yadav as a director on 1 August 2012 (1 page)
16 August 2012Termination of appointment of Ashok Yadav as a director (1 page)
19 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 June 2011Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Director's details changed for Neil Yadav on 31 May 2010 (2 pages)
12 July 2010Director's details changed for Neil Yadav on 31 May 2010 (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Iain Buchanan on 31 May 2010 (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Iain Buchanan on 31 May 2010 (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)