Company NameLa Coupe Limited
Company StatusDissolved
Company Number05418959
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew John Hook
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillcrest 250a Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Director NameMrs Josephine Hook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcrest 250a Millhouses Lane
Sheffield
South Yorks.
S11 9JA
Secretary NameMrs Josephine Hook
NationalityBritish
StatusClosed
Appointed01 May 2005(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcrest 250a Millhouses Lane
Sheffield
South Yorks.
S11 9JA
Secretary NameMr Andrew John Hook
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA

Location

Registered AddressRedlands Business Centre
3-5 Tapton House Road
Sheffield
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Josephine Hook
50.00%
Ordinary
1 at £1Mr Andrew John Hook
50.00%
Ordinary

Financials

Year2014
Net Worth-£107,670
Cash£3,240
Current Liabilities£213,560

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Registered office address changed from 76 Division Street Sheffield S1 4HF United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 76 Division Street Sheffield S1 4HF United Kingdom on 22 November 2012 (1 page)
31 July 2012Registered office address changed from 4 Orchard Square Sheffield S1 2FB United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 4 Orchard Square Sheffield S1 2FB United Kingdom on 31 July 2012 (1 page)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(5 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(5 pages)
14 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Josephine Hook on 13 December 2010 (3 pages)
12 April 2011Director's details changed for Josephine Hook on 13 December 2010 (3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Secretary's details changed for Josephine Hook on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Andrew John Hook on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Andrew John Hook on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Andrew John Hook on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Josephine Hook on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Josephine Hook on 5 January 2011 (2 pages)
9 April 2010Director's details changed for Josephine Hook on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Andrew John Hook on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Josephine Hook on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Andrew John Hook on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Josephine Hook on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Andrew John Hook on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 76 division street sheffield south yorkshire S1 4HF (1 page)
23 June 2009Registered office changed on 23/06/2009 from 76 division street sheffield south yorkshire S1 4HF (1 page)
28 May 2009Return made up to 08/04/09; full list of members (4 pages)
28 May 2009Return made up to 08/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 December 2008Return made up to 08/04/08; full list of members (4 pages)
5 December 2008Return made up to 08/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Return made up to 08/04/07; full list of members (2 pages)
22 January 2008Return made up to 08/04/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 474 ecclesall road sheffield south yorks. S11 8PX (1 page)
14 January 2008Registered office changed on 14/01/08 from: 474 ecclesall road sheffield south yorks. S11 8PX (1 page)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 June 2006Return made up to 08/04/06; full list of members (7 pages)
9 June 2006Return made up to 08/04/06; full list of members (7 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
8 April 2005Incorporation (18 pages)
8 April 2005Incorporation (18 pages)