Company NameLa Tarte Parisienne Limited
Company StatusDissolved
Company Number08101419
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mohamed Sakim
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharles Rippin & Turner 130 College Road
Middlesex House
Harrow
Middlesex
HA1 1BQ
Director NameMr Abderrazzak Sakim
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ
Director NameMr Abderrazzak Sakim
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCharles Rippin & Turner 130 College Road
Middlesex House
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressCharles Rippin & Turner 130 College Road
Middlesex House
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mohamed Sakim
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,865
Cash£4,961
Current Liabilities£10,826

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (1 page)
8 May 2019Cessation of Abderrazzak Sakim as a person with significant control on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Abderrazzak Sakim as a director on 8 May 2019 (1 page)
29 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
19 March 2014Appointment of Mr Abderrazzak Sakim as a director (2 pages)
19 March 2014Appointment of Mr Abderrazzak Sakim as a director (2 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Termination of appointment of Abderrazzak Sakim as a director (1 page)
11 December 2013Termination of appointment of Abderrazzak Sakim as a director (1 page)
29 October 2013Appointment of Mr Abderrazzak Sakim as a director (2 pages)
29 October 2013Appointment of Mr Abderrazzak Sakim as a director (2 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
12 June 2012Incorporation (36 pages)
12 June 2012Incorporation (36 pages)