About

Registered Number: 06053175
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: 217 Westbourne Grove, Notting Hill, London, W11 2SE,

 

Le Cafe Anglais Ltd was founded on 15 January 2007 and has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Kan, Anthony, Chancellor, Katherine Sylvia, Oxford Company Services Limited, Garcia, Nicolas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAN, Anthony 08 August 2014 - 1
GARCIA, Nicolas 27 May 2010 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
CHANCELLOR, Katherine Sylvia 15 January 2007 11 September 2007 1
OXFORD COMPANY SERVICES LIMITED 04 April 2011 08 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
DISS16(SOAS) - N/A 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AD01 - Change of registered office address 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2014
RESOLUTIONS - N/A 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
SH08 - Notice of name or other designation of class of shares 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
AP01 - Appointment of director 23 July 2014
RESOLUTIONS - N/A 17 July 2014
MA - Memorandum and Articles 17 July 2014
AA - Annual Accounts 04 April 2014
SH03 - Return of purchase of own shares 24 March 2014
SH03 - Return of purchase of own shares 20 March 2014
SH06 - Notice of cancellation of shares 12 March 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 23 March 2012
AP04 - Appointment of corporate secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 27 October 2008
225 - Change of Accounting Reference Date 10 September 2008
363s - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 15 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
MEM/ARTS - N/A 15 August 2007
CERTNM - Change of name certificate 08 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
RESOLUTIONS - N/A 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
MEM/ARTS - N/A 02 March 2007
CERTNM - Change of name certificate 22 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2007 Fully Satisfied

N/A

Legal charge over licensed premises 08 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.