Walton-On-Thames
Surrey
KT12 1HQ
Director Name | Mr Yannick Claude Bernard Lucas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Secretary Name | Mrs Sandra Goldblatt |
---|---|
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
Director Name | Mrs Tracey Burgun Pike |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 September 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Greystones Winterbrook Wallingford Oxfordshire OX10 9ED |
Website | alaboutique.co.uk |
---|
Registered Address | 63 Ashley Road Walton-On-Thames Surrey KT12 1HQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | A La Boutique 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,973 |
Cash | £1,284 |
Current Liabilities | £30,507 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 November 2013 | Appointment of Mrs Tracey Burgun Pike as a director (2 pages) |
30 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Incorporation
|