Company NamePaul's Bakery Limited
Company StatusDissolved
Company Number01461189
CategoryPrivate Limited Company
Incorporation Date14 November 1979(44 years, 5 months ago)
Dissolution Date28 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Eftychios Eftychiou
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(12 years after company formation)
Appointment Duration18 years, 11 months (closed 28 October 2010)
RoleBaker
Correspondence Address41 Forestdale
London
N14 7DY
Secretary NameMrs Mary Eftychiou
NationalityBritish
StatusClosed
Appointed14 November 1991(12 years after company formation)
Appointment Duration18 years, 11 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address18 Woodland Way
London
N21 3QA
Director NameMrs Mary Eftychiou
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1993(14 years after company formation)
Appointment Duration16 years, 11 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address18 Woodland Way
London
N21 3QA
Director NameMr Pavlos Eftychiou
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration14 years (resigned 29 November 2005)
RoleBaker
Correspondence Address18 Woodland Way
London
N21 3QA

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£387,301
Gross Profit£118,161
Net Worth-£299,535
Cash£13,552
Current Liabilities£257,012

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
26 October 2009Liquidators statement of receipts and payments to 23 September 2009 (6 pages)
26 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (6 pages)
7 April 2009Liquidators statement of receipts and payments to 23 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 23 March 2009 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 23 September 2008 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 23 September 2008 (5 pages)
30 September 2007Statement of affairs (7 pages)
30 September 2007Statement of affairs (7 pages)
30 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2007Appointment of a voluntary liquidator (1 page)
30 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2007Appointment of a voluntary liquidator (1 page)
26 September 2007Registered office changed on 26/09/07 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page)
26 September 2007Registered office changed on 26/09/07 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
10 January 2006Return made up to 14/11/05; full list of members (7 pages)
10 January 2006Return made up to 14/11/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
12 January 2005Return made up to 14/11/04; full list of members (7 pages)
12 January 2005Return made up to 14/11/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
9 January 2004Return made up to 14/11/03; full list of members (7 pages)
9 January 2004Return made up to 14/11/03; full list of members (7 pages)
8 February 2003Return made up to 14/11/02; full list of members (7 pages)
8 February 2003Return made up to 14/11/02; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 February 2002Return made up to 14/11/01; no change of members (6 pages)
8 February 2002Return made up to 14/11/01; no change of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 December 2000Return made up to 14/11/00; full list of members (7 pages)
18 December 2000Return made up to 14/11/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Return made up to 14/11/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 December 1998Return made up to 14/11/98; no change of members (4 pages)
11 December 1998Return made up to 14/11/98; no change of members (4 pages)
3 March 1998Return made up to 14/11/97; full list of members; amend (8 pages)
3 March 1998Return made up to 14/11/97; full list of members; amend (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 December 1997Return made up to 14/11/97; no change of members (4 pages)
5 December 1997Return made up to 14/11/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 February 1997Ad 29/01/97--------- £ si 110000@1=110000 £ ic 200/110200 (2 pages)
25 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1997£ nc 5000/204800 29/01/97 (1 page)
25 February 1997£ nc 5000/204800 29/01/97 (1 page)
25 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1997Ad 29/01/97--------- £ si 110000@1=110000 £ ic 200/110200 (2 pages)
12 December 1996Return made up to 14/11/96; full list of members (6 pages)
12 December 1996Return made up to 14/11/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
8 December 1995Return made up to 14/11/95; no change of members (6 pages)
8 December 1995Return made up to 14/11/95; no change of members (6 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)