Company NameLa Patisserie Des Reves UK Limited
Company StatusDissolved
Company Number08490022
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thierry Teyssier
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 27 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameJean-Baptiste Prache
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleDirector, International Development
Country of ResidenceFrance
Correspondence Address62 Avenue De Saxe
Paris
75015

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Financiere Pdr
100.00%
Ordinary

Financials

Year2014
Net Worth-£259,685
Cash£60,740
Current Liabilities£325,905

Accounts

Latest Accounts4 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 June 2014Delivered on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land at 13 exhibition road, south kensington, london.
Outstanding
16 June 2014Delivered on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land at unit 9, bell industrial estate, cunnington street kidon.
Outstanding
16 June 2014Delivered on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land at 43 marylebone high street london.
Outstanding
14 May 2014Delivered on: 16 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Notice of move from Administration to Dissolution (15 pages)
27 April 2017Notice of move from Administration to Dissolution (15 pages)
27 April 2017Administrator's progress report (15 pages)
27 April 2017Administrator's progress report (15 pages)
5 December 2016Administrator's progress report to 5 November 2016 (15 pages)
5 December 2016Administrator's progress report to 5 November 2016 (15 pages)
25 July 2016Result of meeting of creditors (30 pages)
25 July 2016Result of meeting of creditors (30 pages)
6 July 2016Statement of affairs with form 2.14B (9 pages)
6 July 2016Statement of affairs with form 2.14B (9 pages)
30 June 2016Statement of administrator's proposal (30 pages)
30 June 2016Statement of administrator's proposal (30 pages)
24 May 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 82 st. John Street London EC1M 4JN on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 82 st. John Street London EC1M 4JN on 24 May 2016 (2 pages)
20 May 2016Appointment of an administrator (1 page)
20 May 2016Appointment of an administrator (1 page)
29 September 2015Total exemption small company accounts made up to 4 January 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 4 January 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 4 January 2015 (4 pages)
26 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
18 December 2014Termination of appointment of Jean-Baptiste Prache as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Thierry Teyssier as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Jean-Baptiste Prache as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Thierry Teyssier as a director on 18 December 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Registration of charge 084900220002 (10 pages)
1 July 2014Registration of charge 084900220004 (10 pages)
1 July 2014Registration of charge 084900220003 (10 pages)
1 July 2014Registration of charge 084900220003 (10 pages)
1 July 2014Registration of charge 084900220004 (10 pages)
1 July 2014Registration of charge 084900220002 (10 pages)
16 May 2014Registration of charge 084900220001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 2.00
(4 pages)
16 May 2014Registration of charge 084900220001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
16 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 2.00
(4 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (3 pages)
28 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
28 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
6 August 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 179 Great Portland Street London W1W 5LS England on 6 August 2013 (2 pages)
2 July 2013Termination of appointment of Katherine Claydon as a director (1 page)
2 July 2013Termination of appointment of Katherine Claydon as a director (1 page)
2 July 2013Appointment of Jean-Baptiste Prache as a director (2 pages)
2 July 2013Appointment of Jean-Baptiste Prache as a director (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)