Company NameVauxhall Cake Supply Company Limited
Company StatusDissolved
Company Number00231230
CategoryPrivate Limited Company
Incorporation Date14 June 1928(95 years, 11 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaniel Fenocchi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2004(75 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2007)
RoleOsteopath
Correspondence Address24 Clifton Road
Wimbledon
London
SW19 4QT
Director NameMaria Mukasa
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2004(75 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2007)
RoleOsteopath
Correspondence Address8 Delamere Road
Wimbledon
London
SW20 8PS
Secretary NameDaniel Fenocchi
NationalityBritish
StatusClosed
Appointed03 April 2004(75 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2007)
RoleOsteopath
Correspondence Address24 Clifton Road
Wimbledon
London
SW19 4QT
Director NameMrs Domenica Gianelli
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(63 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address24 The Downs
London
SW20 8HU
Director NameAdelisa Rosati
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(63 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address7a Malden Park
New Malden
Surrey
KT3 6AS
Director NameGilda Vassallo
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(63 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address10 Worple Avenue
Wimbledon
London
SW19 4JQ
Secretary NameAdelisa Rosati
NationalityBritish
StatusResigned
Appointed23 July 1991(63 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address7a Malden Park
New Malden
Surrey
KT3 6AS

Location

Registered Address8 Delamere Road
Wimbledon
London
SW20 8PS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,050,127
Cash£202,580
Current Liabilities£2,602

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Registered office changed on 31/08/06 from: 7A malden park new malden surrey KT3 6AS (1 page)
8 August 2006Application for striking-off (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 23/07/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 23/07/03; full list of members (8 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 July 2001Return made up to 23/07/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2000Return made up to 23/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
29 July 1999Return made up to 23/07/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
29 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 October 1997Return made up to 23/07/97; full list of members (5 pages)
4 March 1997Full accounts made up to 30 June 1996 (10 pages)
5 December 1996Registered office changed on 05/12/96 from: 24 the downs wimbledon london SW20 8HU (1 page)
12 July 1996Return made up to 23/07/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)