About

Registered Number: 05373829
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 59 Victoria Road, Surbiton, Surrey, KT6 4NQ

 

La Brigantine (UK) Ltd was registered on 23 February 2005 and are based in Surrey, it has a status of "Dissolved". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABI RACHED, Chady 01 July 2017 - 1
CONSTANT, Jean Claude 23 February 2005 31 August 2005 1
GEBRAN, Fadi 19 December 2012 01 July 2017 1
NAZARIAN, Axel 24 February 2006 07 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 September 2011
SH01 - Return of Allotment of shares 30 March 2011
AR01 - Annual Return 09 September 2010
CERTNM - Change of name certificate 07 September 2010
CONNOT - N/A 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 30 October 2006
225 - Change of Accounting Reference Date 27 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
CERTNM - Change of name certificate 05 September 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.