About

Registered Number: 04726788
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 6 months ago)
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE,

 

Founded in 2003, Le Meurice Ltd has its registered office in Sidcup, Kent. We don't currently know the number of employees at this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Mahum 07 May 2015 - 1
SWALES, Colin 08 April 2003 07 April 2004 1
SWALES, Susan Mary 08 April 2003 07 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
CERTNM - Change of name certificate 23 June 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AD01 - Change of registered office address 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 21 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
CH02 - Change of particulars for corporate director 20 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 19 July 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.