Company NameLa Bague Limited
Company StatusDissolved
Company Number08895357
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Directors

Director NameMrs Samar Vossoughi Rad Greenall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIranian
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Lyne Hervey-Passee
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Termination of appointment of Lyne Hervey-Passee as a director on 16 October 2014 (1 page)
21 May 2015Termination of appointment of Lyne Hervey-Passee as a director on 16 October 2014 (1 page)
21 January 2015Director's details changed for Mrs Samar Vossoughi Rad Greenall on 16 January 2015 (2 pages)
21 January 2015Director's details changed for Mrs Samar Vossoughi Rad Greenall on 16 January 2015 (2 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
3 March 2014Appointment of Mrs Samar Vossoughi Rad Greenall as a director (2 pages)
3 March 2014Appointment of Ms Lyne Hervey-Passee as a director (2 pages)
3 March 2014Appointment of Ms Lyne Hervey-Passee as a director (2 pages)
3 March 2014Appointment of Mrs Samar Vossoughi Rad Greenall as a director (2 pages)
14 February 2014Termination of appointment of Graham Cowan as a director (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
14 February 2014Termination of appointment of Graham Cowan as a director (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)