About

Registered Number: 03983625
Date of Incorporation: 02/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (7 years and 6 months ago)
Registered Address: Unit 1 2 Dawson Road, Broadheath, Altrincham, Cheshire, WA14 5JP

 

La Rochere (UK) Ltd was founded on 02 May 2000 and has its registered office in Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at La Rochere (UK) Ltd. Jones, Richard Michael, Jamil, Rashid are listed as the directors of the business.

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.