Company NameLa Vache Sacree Limited
Company StatusDissolved
Company Number08565425
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameLa Vache Sacre Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMr John Patrick Francis Horner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD

Location

Registered Address119 Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Horner
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
9 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
(6 pages)
9 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
(6 pages)
5 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
14 June 2013Company name changed la vache sacre LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Company name changed la vache sacre LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)