Company NameLa Dauphine Limited
Company StatusDissolved
Company Number07024433
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr John Patrick Francis Horner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Director NameDugal Charles Reid Muller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm House
Longstowe
Cambridge
Cambridgeshire
CB3 7UU

Location

Registered Address119 Flood Street
Chelsea
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1John Horner & Dugal Muller
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Dugal Charles Reid Muller on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Dugal Charles Reid Muller on 21 September 2010 (2 pages)
21 September 2009Incorporation (19 pages)
21 September 2009Incorporation (19 pages)