Company NameLe Recamier Limited
Company StatusDissolved
Company Number07366943
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameEtienne Myska Idoux
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200 at £10Idoux Restauration Sarl
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(3 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
27 September 2010Appointment of Etienne Myska Idoux as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2,000
(4 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 September 2010Termination of appointment of Michael Clifford as a director (1 page)
6 September 2010Incorporation (21 pages)