About

Registered Number: 05454119
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 3rd Floor Lawford House, Albert Place, London, N3 1QA

 

Les Trois Enfants Ltd was registered on 17 May 2005 and has its registered office in London. The current directors of the business are Amery, Philip Charles, Kurlander, Eve, Kurlander, Dean. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERY, Philip Charles 28 March 2016 - 1
KURLANDER, Eve 20 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KURLANDER, Dean 20 May 2005 13 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
AA01 - Change of accounting reference date 20 February 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 17 October 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
PSC04 - N/A 05 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 25 May 2016
SH01 - Return of Allotment of shares 23 May 2016
SH01 - Return of Allotment of shares 23 May 2016
AP01 - Appointment of director 23 May 2016
RESOLUTIONS - N/A 06 April 2016
RESOLUTIONS - N/A 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2015
CC04 - Statement of companies objects 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 June 2015
AA01 - Change of accounting reference date 18 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 09 April 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 13 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 18 May 2006
225 - Change of Accounting Reference Date 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.