Company NamePetite Pomme Ltd
Company StatusDissolved
Company NumberSC328400
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Germain Jim Carl Drouet
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2007(5 days after company formation)
Appointment Duration11 years, 11 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsford Avenue
Muirend
Glasgow
Lanarkshire
G44 3EU
Scotland
Secretary NameLorna Street
NationalityBritish
StatusResigned
Appointed01 August 2007(5 days after company formation)
Appointment Duration8 years, 3 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address10 Tannoch Road
Uplawmoor
Lanarkshire
G78 4AD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepetitepomme.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Germain Drouet
100.00%
Ordinary

Financials

Year2014
Net Worth£104,196
Cash£2,000
Current Liabilities£84,616

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved following liquidation (1 page)
16 April 2019Return of final meeting of voluntary winding up (3 pages)
11 May 2018Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 11 May 2018 (2 pages)
11 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
(1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 August 2017Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 11 August 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Termination of appointment of Lorna Street as a secretary on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Lorna Street as a secretary on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Lorna Street as a secretary on 9 November 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Director's details changed for Germain Drouet on 22 July 2010 (2 pages)
20 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Germain Drouet on 22 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 August 2009Return made up to 27/07/09; full list of members (3 pages)
10 August 2009Return made up to 27/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Return made up to 27/07/08; full list of members (3 pages)
7 November 2008Return made up to 27/07/08; full list of members (3 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Incorporation (9 pages)
27 July 2007Director resigned (1 page)
27 July 2007Incorporation (9 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)