Company NameLe Crobag (UK) Limited
Company StatusDissolved
Company Number03400277
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Colin Stanley Delgaty
NationalityBritish
StatusClosed
Appointed03 September 1998(1 year, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
Director NameLaurent Charles Bour
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed31 December 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address27 En Jurue
Metz
57000
France
Director NameChristian Knoop-Troullier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressGasstrasse 18
Hamburg
Germany 22761
Foreign
Director NameAlexander Troullier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address91-93 Buckingham Palace Road
London
SW1W 0RP
Secretary NameChristian Knoop-Troullier
NationalityGerman
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressGasstrasse 18
Hamburg
Germany 22761
Foreign
Director NameCarsten Pedersen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed08 September 1998(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Correspondence Address7 Rue Lasalle
Met 2
57000
France
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Location

Registered AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (2 pages)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
13 July 2007Return made up to 08/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 August 2006Return made up to 08/07/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 08/07/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Registered office changed on 12/10/99 from: 90 eccleston crescent romford RM6 4RA (1 page)
9 July 1999Return made up to 08/07/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 February 1999Registered office changed on 24/02/99 from: 4TH floor,st alphage house 2 fore street, london EC2Y 5DH (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999New director appointed (2 pages)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
11 February 1999Return made up to 08/07/98; full list of members (6 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
2 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997Director resigned (1 page)