About

Registered Number: 04308254
Date of Incorporation: 22/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (9 years and 5 months ago)
Registered Address: 2nd Floor, 123 Fonthill Road, London, N4 3HH

 

Established in 2001, Cafe La Cigale (UK) Ltd has its registered office in London, it's status is listed as "Dissolved". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL RACHID, Etab Yaakoub 14 May 2004 31 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 09 April 2014
AR01 - Annual Return 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
AA - Annual Accounts 30 July 2013
MR01 - N/A 22 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 24 July 2012
TM02 - Termination of appointment of secretary 02 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 May 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 14 October 2002
CERTNM - Change of name certificate 23 August 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.