Company NameLa Goulette Limited
Company StatusDissolved
Company Number07402805
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 5 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Riadh Fnaiech
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chaseside
Enfield
Middx
EN2 6NF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitelagoulette.co.uk

Location

Registered AddressChase Green House
42 Chaseside
Enfield
Middx
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Atlantic Property Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,156
Cash£964
Current Liabilities£95,419

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
9 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
8 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
10 October 2013Director's details changed for Mr Riadh Fnaiech on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Riadh Fnaiech on 10 October 2013 (2 pages)
11 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
22 March 2012Amended accounts made up to 30 April 2011 (6 pages)
22 March 2012Amended accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
13 April 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
13 April 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
7 December 2010Appointment of Riadh Fnaiech as a director (3 pages)
7 December 2010Appointment of Riadh Fnaiech as a director (3 pages)
13 October 2010Termination of appointment of Graham Cowan as a director (1 page)
13 October 2010Termination of appointment of Graham Cowan as a director (1 page)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)