About

Registered Number: 01164817
Date of Incorporation: 28/03/1974 (50 years and 2 months ago)
Company Status: Liquidation
Registered Address: Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

 

Having been setup in 1974, Yves Rocher (London) Ltd has its registered office in Birmingham, it's status is listed as "Liquidation". Yves Rocher (London) Ltd has 17 directors listed as Goudet, Claire, Goudet, Claire, Herve, Jean-michel, Monsieur, Lancner, Gerard, Bompard, Francois Michel Barthelemy, Monsieur, Bouvier, Andre, Collie, Francois, Ewald, Nathalie, Gillig, Sebastien, Herve, Jean Michel, Kylmala, Ilkka, Multrier, Bertrand, Parisot, Hélène Nathalie, Rocher, Didier, Rocher, Yves, Van De Vuurst, Harry, Van Roozendaal, Dick in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDET, Claire 08 February 2019 - 1
HERVE, Jean-Michel, Monsieur 27 August 2015 - 1
BOMPARD, Francois Michel Barthelemy, Monsieur 01 January 2000 16 December 2003 1
BOUVIER, Andre 15 October 1999 01 September 2003 1
COLLIE, Francois 01 January 2006 31 December 2006 1
EWALD, Nathalie 20 July 2004 27 August 2015 1
GILLIG, Sebastien 20 July 2004 31 December 2006 1
HERVE, Jean Michel 01 March 2003 20 July 2004 1
KYLMALA, Ilkka 01 October 1993 26 June 1996 1
MULTRIER, Bertrand 20 July 2004 28 February 2007 1
PARISOT, Hélène Nathalie 01 June 2012 01 January 2014 1
ROCHER, Didier N/A 23 December 1994 1
ROCHER, Yves N/A 20 July 2004 1
VAN DE VUURST, Harry 31 December 2010 01 June 2012 1
VAN ROOZENDAAL, Dick N/A 01 September 1993 1
Secretary Name Appointed Resigned Total Appointments
GOUDET, Claire 20 July 2004 - 1
LANCNER, Gerard 01 January 1999 20 July 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 June 2019
RESOLUTIONS - N/A 12 June 2019
LIQ01 - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2019
AP01 - Appointment of director 06 March 2019
RESOLUTIONS - N/A 20 February 2019
SH01 - Return of Allotment of shares 19 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 11 September 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 08 October 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
AR01 - Annual Return 15 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 27 March 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
AA - Annual Accounts 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 12 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 February 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 17 January 2005
353 - Register of members 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363a - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 20 March 2003
AUD - Auditor's letter of resignation 16 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 05 October 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 02 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 09 January 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 09 January 1996
395 - Particulars of a mortgage or charge 18 January 1995
363s - Annual Return 16 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 23 December 1993
288 - N/A 15 October 1993
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 23 May 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 06 February 1992
288 - N/A 13 September 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 09 April 1990
288 - N/A 30 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 13 March 1989
288 - N/A 22 September 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 14 August 1987
287 - Change in situation or address of Registered Office 24 April 1987
AA - Annual Accounts 13 April 1987
288 - N/A 28 October 1986
288a - Notice of appointment of directors or secretaries 21 May 1974

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 13 January 1995 Fully Satisfied

N/A

Rent deposit deed 21 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.