Company NameMaison Carree Limited
Company StatusDissolved
Company Number06943193
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameYoucef Hamdad
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed30 May 2010(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address132 Wells House Road
London
NW10 6EA
Director NameLina Kivariene
Date of BirthAugust 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed24 June 2009(same day as company formation)
RolePersonal Trainer
Correspondence AddressFlat 26 Parkview
Old Church Lane
Greenford
UB6 8TU
Director NameDavid John Bartlett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2010)
RoleAccountant
Correspondence Address19 Tweedale Close
Mursley
Milton Keynes
MK17 0SB
Director NameRedouane Hacini
Date of BirthJune 1982 (Born 41 years ago)
NationalityAlgerian
StatusResigned
Appointed12 March 2010(8 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2010)
RolePastry Chef
Country of ResidenceEngland
Correspondence Address26 Highcross Way
Putney
London
SW15 4LL

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at 1Archway Holdings Limited
50.00%
Ordinary
500 at 1Redouane Hacini
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2011Voluntary strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
23 May 2011Termination of appointment of Redouane Hacini as a director (2 pages)
23 May 2011Appointment of Youcef Hamdad as a director (3 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,000
(4 pages)
7 April 2010Termination of appointment of Lina Kivariene as a director (2 pages)
7 April 2010Appointment of Redouane Hacini as a director (3 pages)
15 March 2010Termination of appointment of David Bartlett as a director (1 page)
14 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,000
(4 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,000
(4 pages)
7 September 2009Director appointed david john bartlett (2 pages)
24 June 2009Incorporation (12 pages)