Company NameLa Cigale London Ltd
Company StatusDissolved
Company Number07787488
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Philippe Alain Lhermitte
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(4 days after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Merton Road
London
SW18 5JL
Director NameMr Ludovic Bastien Mesple
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2011(4 days after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Merton Road
London
SW18 5JL
Secretary NameMiss Amandine Annie Andree Courme
StatusClosed
Appointed30 September 2011(4 days after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2015)
RoleCompany Director
Correspondence Address258 Merton Road
London
SW18 5JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Krystyna Helena Lhermitte
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Merton Road
London
SW18 5JL

Contact

Websitewww.lacigalelondon.com

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Ludovic Bastien Mesple
50.00%
Ordinary
25 at £1Krystyna Helena Lhermitte
25.00%
Ordinary
25 at £1Philippe Alain Lhermitte
25.00%
Ordinary

Financials

Year2014
Net Worth-£37,107
Cash£445
Current Liabilities£13,944

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Termination of appointment of Krystyna Helena Lhermitte as a director on 5 March 2013 (1 page)
8 March 2013Termination of appointment of Krystyna Helena Lhermitte as a director on 5 March 2013 (1 page)
8 March 2013Termination of appointment of Krystyna Helena Lhermitte as a director on 5 March 2013 (1 page)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr. Ludovic Bastien Mesple as a director on 30 September 2011 (2 pages)
4 October 2011Appointment of Mr. Ludovic Bastien Mesple as a director on 30 September 2011 (2 pages)
3 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
3 October 2011Appointment of Miss Amandine Annie Andree Courme as a secretary on 30 September 2011 (1 page)
3 October 2011Appointment of Mrs Krystyna Helena Lhermitte as a director on 30 September 2011 (2 pages)
3 October 2011Appointment of Mr. Philippe Alain Lhermitte as a director on 30 September 2011 (2 pages)
3 October 2011Appointment of Mr. Philippe Alain Lhermitte as a director on 30 September 2011 (2 pages)
3 October 2011Termination of appointment of Barbara Kahan as a director on 26 September 2011 (2 pages)
3 October 2011Appointment of Mrs Krystyna Helena Lhermitte as a director on 30 September 2011 (2 pages)
3 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
3 October 2011Termination of appointment of Barbara Kahan as a director on 26 September 2011 (2 pages)
3 October 2011Appointment of Miss Amandine Annie Andree Courme as a secretary on 30 September 2011 (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)