Company NameLa Poche Ltd
Company StatusDissolved
Company Number08052883
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Iram Akhter Abbasi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Calthorpe Road Edgbaston
Birmingham
B15 1TH
Director NameDr Mohammed Abdul Haseeb
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Heaven & Associates Limited 47 Calthor
Edgbaston
Birmingham
West Midlands
B15 1TH
Director NameMrs Muniba Khan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Calthorpe Road Edgbaston
Birmingham
B15 1TH

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Haseeb Iram Consultancy LTD
50.00%
Ordinary A
50 at £1Haseeb Iram Consultancy LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£63,260
Cash£2,187
Current Liabilities£77,979

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
3 April 2019Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 438 Streatham High Road London SW16 3PX on 3 April 2019 (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Director's details changed for Mrs Iram Akhter Abbasi on 6 December 2016 (2 pages)
25 January 2017Director's details changed for Mrs Muniba Khan on 6 December 2016 (2 pages)
25 January 2017Director's details changed for Dr Mohammed Abdul Haseeb on 6 December 2016 (2 pages)
25 January 2017Director's details changed for Mrs Iram Akhter Abbasi on 6 December 2016 (2 pages)
25 January 2017Director's details changed for Dr Mohammed Abdul Haseeb on 6 December 2016 (2 pages)
25 January 2017Director's details changed for Mrs Muniba Khan on 6 December 2016 (2 pages)
9 December 2016Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016 (1 page)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Appointment of Mrs Muniba Khan as a director on 1 February 2015 (2 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Registered office address changed from Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 13 May 2015 (1 page)
13 May 2015Appointment of Mrs Muniba Khan as a director on 1 February 2015 (2 pages)
13 May 2015Registered office address changed from Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 13 May 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Appointment of Mrs Muniba Khan as a director on 1 February 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
7 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
7 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
23 December 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 07/02/2014
(6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 07/02/2014
(6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 07/02/2014
(6 pages)
10 May 2013Appointment of Mrs Iram Akhter Abbasi as a director (2 pages)
10 May 2013Director's details changed for Mrs Iram Akhter Abbasi on 10 May 2013 (2 pages)
10 May 2013Appointment of Mrs Iram Akhter Abbasi as a director (2 pages)
10 May 2013Director's details changed for Mrs Iram Akhter Abbasi on 10 May 2013 (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)