Company NameA La Boutique Limited
Company StatusDissolved
Company Number08101318
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Fiona Caron Lucas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Yannick Claude Bernard Lucas
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Secretary NameMrs Sandra Goldblatt
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address63 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMrs Tracey Burgun Pike
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 05 September 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGreystones Winterbrook
Wallingford
Oxfordshire
OX10 9ED

Contact

Websitealaboutique.co.uk

Location

Registered Address63 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01A La Boutique
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,973
Cash£1,284
Current Liabilities£30,507

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 November 2013Appointment of Mrs Tracey Burgun Pike as a director (2 pages)
30 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)