Company number 06253819
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address 1ST FLOOR, DENMARK HOUSE, 143 HIGH STREET, CHALFONT ST PETER, SL9 9QL
Home Country United Kingdom
Nature of Business 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 1
; Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
GBP 1
. The most likely internet sites of LES FRUIT DU SOLEIL LTD are www.lesfruitdusoleil.co.uk, and www.les-fruit-du-soleil.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Les Fruit Du Soleil Ltd is a Private Limited Company.
The company registration number is 06253819. Les Fruit Du Soleil Ltd has been working since 21 May 2007.
The present status of the company is Active. The registered address of Les Fruit Du Soleil Ltd is 1st Floor Denmark House 143 High Street Chalfont St Peter Sl9 9ql. . DARD, Francoise is a Secretary of the company. DARD, Jean Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale via stalls and markets of food, beverages and tobacco products".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 May 2007
Appointed Date: 21 May 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 May 2007
Appointed Date: 21 May 2007
LES FRUIT DU SOLEIL LTD Events
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
13 Feb 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Registered office address changed from Thornbury House, 16 Woodlands Gerrards Cross Bucks SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 6 November 2014
...
... and 18 more events
06 Jun 2007
New director appointed
06 Jun 2007
New secretary appointed
22 May 2007
Director resigned
22 May 2007
Secretary resigned
21 May 2007
Incorporation