Company NameLa Foret Limited
Company StatusDissolved
Company Number07779493
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 6 months ago)
Dissolution Date4 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Sam Cooper
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Nearcoats Cottages
Coates Lane Oxspring
Sheffield
S36 8YB

Location

Registered AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Sam Cooper
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (9 pages)
4 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (9 pages)
4 September 2014Liquidators statement of receipts and payments to 27 August 2014 (9 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (5 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Statement of affairs with form 4.19 (5 pages)
14 August 2013Registered office address changed from 3 Leopold Square Sheffield S1 2JG United Kingdom on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from 3 Leopold Square Sheffield S1 2JG United Kingdom on 14 August 2013 (2 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Registered office address changed from C/O Neale & Co Po Box 51 63 Newbigin Hornsea East Yorkshire HU18 1WH England on 5 October 2012 (1 page)
5 October 2012Director's details changed for Mr Sam Cooper on 1 September 2012 (2 pages)
5 October 2012Registered office address changed from C/O Neale & Co Po Box 51 63 Newbigin Hornsea East Yorkshire HU18 1WH England on 5 October 2012 (1 page)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Director's details changed for Mr Sam Cooper on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Sam Cooper on 1 September 2012 (2 pages)
5 October 2012Registered office address changed from C/O Neale & Co Po Box 51 63 Newbigin Hornsea East Yorkshire HU18 1WH England on 5 October 2012 (1 page)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)