About

Registered Number: 05392358
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

La Roche En France Ltd was registered on 14 March 2005 and are based in Essex, it's status at Companies House is "Dissolved". Delaroche, Sylvie Helene, Payne, Paul Dominic are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAROCHE, Sylvie Helene 14 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Paul Dominic 14 March 2005 08 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 18 December 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 13 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 21 December 2010
RESOLUTIONS - N/A 23 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.