LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED

Register to unlock more data on OkredoRegister

LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03723736

Incorporation date

01/03/1999

Size

Full

Contacts

Registered address

Registered address

4th Floor Reading Bridge House, George Street, Reading, Berkshire RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon16/01/2017
First Gazette notice for voluntary strike-off
dot icon08/01/2017
Application to strike the company off the register
dot icon05/12/2016
Statement by Directors
dot icon05/12/2016
Statement of capital on 2016-12-06
dot icon05/12/2016
Solvency Statement dated 14/11/16
dot icon05/12/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Robert Marie Alain De Metz as a director on 2016-01-07
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Robert Marie Alain De Metz on 2015-05-01
dot icon13/05/2015
Director's details changed for Mr Gilles Marie Pierre Louis Avenel on 2015-05-01
dot icon30/04/2015
Registered office address changed from Sackville House 40 Piccadilly London W1J 0DR to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2015-05-01
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/05/2014
Secretary's details changed for Throgmorton Secretaries Llp on 2011-09-07
dot icon23/07/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2011-03-31
dot icon05/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon05/06/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2010-01-01
dot icon02/06/2011
Director's details changed for Mr Robert Marie Alain De Metz on 2011-05-09
dot icon02/06/2011
Director's details changed for Andre Pierre Visser on 2011-03-01
dot icon02/06/2011
Director's details changed for Mr Gilles Marie Pierre Louis Avenel on 2011-03-01
dot icon02/06/2011
Director's details changed for Mr Robert Marie Alain De Metz on 2011-05-09
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Appointment of Mr Robert Marie De Metz as a director
dot icon09/05/2010
Director's details changed for Andre Pierre Visser on 2010-03-30
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon18/01/2009
Full accounts made up to 2008-03-31
dot icon18/05/2008
Return made up to 02/05/08; full list of members
dot icon18/05/2008
Location of register of members
dot icon12/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
New secretary appointed
dot icon05/09/2007
Secretary's particulars changed
dot icon16/05/2007
Return made up to 02/05/07; full list of members
dot icon04/03/2007
Director resigned
dot icon10/09/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 02/05/06; full list of members
dot icon02/05/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon17/05/2005
Full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 02/05/05; full list of members
dot icon06/04/2005
Return made up to 02/03/05; full list of members
dot icon30/03/2005
Location of register of members
dot icon23/03/2005
Location of register of members
dot icon23/03/2005
Director's particulars changed
dot icon22/02/2005
New director appointed
dot icon13/02/2005
Registered office changed on 14/02/05 from: 3 old burlington street london W1S 3AE
dot icon13/02/2005
Secretary resigned
dot icon13/02/2005
New secretary appointed
dot icon16/11/2004
Particulars of mortgage/charge
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 02/03/04; full list of members
dot icon14/01/2004
New director appointed
dot icon03/08/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Return made up to 02/03/03; full list of members
dot icon11/08/2002
Full accounts made up to 2002-03-31
dot icon22/07/2002
Director resigned
dot icon24/04/2002
Return made up to 02/03/02; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 02/03/00; full list of members
dot icon23/08/2000
Director's particulars changed
dot icon23/08/2000
Location of register of members
dot icon23/07/2000
Ad 31/05/00--------- £ si [email protected]=249999 £ ic 1/250000
dot icon23/07/2000
Nc inc already adjusted 12/03/99
dot icon19/06/2000
Director's particulars changed
dot icon24/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon18/04/2000
Certificate of change of name
dot icon05/08/1999
Director resigned
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon27/05/1999
New director appointed
dot icon10/05/1999
Particulars of mortgage/charge
dot icon12/04/1999
Registered office changed on 13/04/99 from: the glassmill 1 battersea bridge road, london SW11 3BG
dot icon11/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon11/04/1999
Secretary resigned
dot icon11/04/1999
Director resigned
dot icon11/04/1999
New secretary appointed
dot icon11/04/1999
New director appointed
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
S-div 12/03/99
dot icon23/03/1999
£ nc 1000/4996 12/03/99
dot icon14/03/1999
Memorandum and Articles of Association
dot icon11/03/1999
Certificate of change of name
dot icon10/03/1999
Certificate of change of name
dot icon01/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THROGMORTON SECRETARIES LLP
Corporate Secretary
15/07/2007 - Present
153
THROGMORTON UK LIMITED
Corporate Secretary
31/01/2005 - 15/07/2007
138
EDEN SECRETARIES LIMITED
Nominee Secretary
01/03/1999 - 11/03/1999
553
GLASSMILL LIMITED
Nominee Director
01/03/1999 - 04/03/1999
571
Cazalet, Andrew Mark Lauriston
Director
04/03/1999 - 31/05/1999
6

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 FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED

LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED is an(a) Dissolved company incorporated on 01/03/1999 with the registered office located at 4th Floor Reading Bridge House, George Street, Reading, Berkshire RG1 8LS. There are currently 3 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 FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED?

toggle

LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED is currently Dissolved. It was registered on 01/03/1999 and dissolved on 03/04/2017.

Where is LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED located?

toggle

LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED is registered at 4th Floor Reading Bridge House, George Street, Reading, Berkshire RG1 8LS.

What does LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED do?

toggle

LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.