LA COURONNE LIMITED

Register to unlock more data on OkredoRegister

LA COURONNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02536536

Incorporation date

03/09/1990

Size

Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1990)
dot icon02/03/2010
Final Gazette dissolved following liquidation
dot icon02/12/2009
Return of final meeting in a members' voluntary winding up
dot icon29/10/2009
Liquidators' statement of receipts and payments to 2009-10-12
dot icon20/10/2008
Declaration of solvency
dot icon20/10/2008
Appointment of a voluntary liquidator
dot icon20/10/2008
Resolutions
dot icon18/09/2008
Return made up to 30/08/08; full list of members
dot icon18/09/2008
Registered office changed on 19/09/2008 from peters elworthy & moore salisbury house station road cambridge CB1 2LA
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
New director appointed
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon04/11/2007
Secretary resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon16/09/2007
Return made up to 30/08/07; full list of members
dot icon16/09/2007
Secretary's particulars changed
dot icon16/09/2007
Location of debenture register
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 30/08/06; full list of members
dot icon13/09/2006
Location of register of members
dot icon21/09/2005
Return made up to 30/08/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
Return made up to 30/08/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 04/09/03; full list of members
dot icon23/09/2003
Registered office changed on 24/09/03
dot icon03/09/2003
New director appointed
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Secretary resigned;director resigned
dot icon21/08/2003
Registered office changed on 22/08/03 from: salisbury house station road cambridge CB1 2LA
dot icon21/08/2003
Return made up to 04/09/02; full list of members
dot icon21/08/2003
Secretary resigned;director resigned
dot icon21/08/2003
Registered office changed on 22/08/03
dot icon06/06/2003
Auditor's resignation
dot icon04/04/2003
Full accounts made up to 2001-12-31
dot icon17/03/2003
Compulsory strike-off action has been discontinued
dot icon16/03/2003
Full accounts made up to 2000-12-31
dot icon16/03/2003
Full accounts made up to 1999-12-31
dot icon17/02/2003
First Gazette notice for compulsory strike-off
dot icon20/11/2002
Auditor's resignation
dot icon11/03/2002
Compulsory strike-off action has been discontinued
dot icon07/03/2002
Return made up to 04/09/01; full list of members
dot icon04/03/2002
First Gazette notice for compulsory strike-off
dot icon21/01/2001
Return made up to 04/09/00; full list of members
dot icon21/01/2001
Registered office changed on 22/01/01
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/05/2000
Full accounts made up to 1998-12-31
dot icon26/04/2000
Return made up to 04/09/99; full list of members
dot icon07/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/02/1999
Full accounts made up to 1997-12-31
dot icon22/10/1998
Return made up to 04/09/98; no change of members
dot icon17/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon01/07/1998
Full accounts made up to 1997-05-31
dot icon29/03/1998
Delivery ext'd 3 mth 31/05/97
dot icon31/01/1998
Return made up to 04/09/97; full list of members
dot icon18/12/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon15/06/1997
Full accounts made up to 1996-05-31
dot icon26/03/1997
Delivery ext'd 3 mth 31/05/96
dot icon16/12/1996
Return made up to 04/09/96; full list of members
dot icon27/06/1996
Particulars of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon06/06/1996
Ad 24/05/96--------- £ si 820000@1=820000 £ ic 285714/1105714
dot icon02/06/1996
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
£ nc 1000000/1500000 07/05/96
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon12/11/1995
Return made up to 04/09/95; no change of members
dot icon19/03/1995
Full accounts made up to 1994-05-31
dot icon15/01/1995
Return made up to 04/09/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Director resigned;new director appointed
dot icon10/01/1994
Registered office changed on 11/01/94 from: unit 4 elizabeth trading estate jund way london SE14 5RW
dot icon28/11/1993
Full accounts made up to 1993-05-31
dot icon28/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1993
Secretary resigned
dot icon25/10/1993
Full accounts made up to 1992-05-31
dot icon21/02/1993
Certificate of change of name
dot icon08/10/1992
Return made up to 04/09/92; full list of members
dot icon22/06/1992
Director resigned
dot icon22/06/1992
Director resigned
dot icon07/05/1992
Registered office changed on 08/05/92 from: 142 southwark bridge road london SE1 0DR
dot icon15/03/1992
Accounting reference date extended from 31/03 to 31/05
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 04/09/91; full list of members
dot icon11/09/1991
Ad 22/08/91--------- £ si 249998@1=249998 £ ic 35716/285714
dot icon11/09/1991
Ad 23/08/91--------- £ si 35714@1=35714 £ ic 2/35716
dot icon11/09/1991
Registered office changed on 12/09/91 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon11/09/1991
Nc inc already adjusted 22/08/91
dot icon11/09/1991
Resolutions
dot icon11/09/1991
New director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon11/09/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon01/09/1991
Particulars of mortgage/charge
dot icon18/07/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon16/07/1991
Certificate of change of name
dot icon10/12/1990
Secretary's particulars changed
dot icon07/11/1990
Registered office changed on 08/11/90 from: inveresk house 1 aldwych london WC2R 0HF
dot icon03/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Stephen Robert
Director
04/11/1993 - 01/09/2002
-
Vindevogel, Patrick Andre
Director
07/10/1992 - 14/02/2006
-
Braud, Gerard
Director
31/12/2006 - Present
-
Pananceau, Jacques
Director
01/09/2002 - 31/12/2006
-
Richard, David
Secretary
31/12/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA COURONNE LIMITED

LA COURONNE LIMITED is an(a) Dissolved company incorporated on 03/09/1990 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA COURONNE LIMITED?

toggle

LA COURONNE LIMITED is currently Dissolved. It was registered on 03/09/1990 and dissolved on 02/03/2010.

Where is LA COURONNE LIMITED located?

toggle

LA COURONNE LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does LA COURONNE LIMITED do?

toggle

LA COURONNE LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for LA COURONNE LIMITED?

toggle

The latest filing was on 02/03/2010: Final Gazette dissolved following liquidation.