About

Registered Number: 03983625
Date of Incorporation: 02/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (8 years and 7 months ago)
Registered Address: Unit 1 2 Dawson Road, Broadheath, Altrincham, Cheshire, WA14 5JP

 

La Rochere (UK) Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Jones, Richard Michael, Jamil, Rashid for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard Michael 16 January 2007 - 1
JAMIL, Rashid 10 June 2007 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
F10.2 - N/A 10 December 2012
L64.04 - Directions to defer dissolution 15 October 2010
L64.07 - Release of Official Receiver 15 October 2010
COCOMP - Order to wind up 14 July 2009
353 - Register of members 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 06 January 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 29 October 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 01 May 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 27 April 2007
AAMD - Amended Accounts 27 April 2007
AAMD - Amended Accounts 27 April 2007
AA - Annual Accounts 27 April 2007
AAMD - Amended Accounts 27 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
363s - Annual Return 11 May 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 19 May 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
CERTNM - Change of name certificate 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
225 - Change of Accounting Reference Date 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.