Company NameNadell Patisserie Limited
Company StatusDissolved
Company Number02092678
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NamesCometcity Limited and Nadell Patisserie (1987) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Michael Brian Nadell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(3 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 11 December 2018)
RoleChef
Country of ResidenceEngland
Correspondence AddressRiverdale House
Coach Road
Brockham
Surrey
RH3 7JW
Director NameMrs Stella Maris Nadell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(3 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 11 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverdale House
Coach Road
Brockham
Surrey
RH3 7JW
Secretary NameMrs Stella Maris Nadell
NationalityBritish
StatusClosed
Appointed10 January 1991(3 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House
Coach Road
Brockham
Surrey
RH3 7JW

Contact

Websitenadellpatisserie.com
Email address[email protected]
Telephone020 78332461
Telephone regionLondon

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mr Michael Brian Nadell
51.00%
Ordinary
49 at £1Mrs Stella Maris Nadell
49.00%
Ordinary

Financials

Year2014
Net Worth£1,309,250
Cash£1,322,539
Current Liabilities£108,667

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 December 2018Final Gazette dissolved following liquidation (1 page)
11 September 2018Return of final meeting in a members' voluntary winding up (11 pages)
23 August 2018Liquidators' statement of receipts and payments to 22 June 2018 (11 pages)
12 July 2017Registered office address changed from Units 4 and 5 9 White Lion Street Islington London N1 9PD to Langley House Park Road East Finchley London N2 8EY on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from Units 4 and 5 9 White Lion Street Islington London N1 9PD to Langley House Park Road East Finchley London N2 8EY on 12 July 2017 (2 pages)
6 July 2017Declaration of solvency (7 pages)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
(1 page)
6 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
(1 page)
6 July 2017Declaration of solvency (7 pages)
6 July 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Amended accounts made up to 31 July 2016 (7 pages)
26 May 2017Amended accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
17 February 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
3 December 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
3 December 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
4 December 2013Amended accounts made up to 31 January 2013 (6 pages)
4 December 2013Amended accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 December 2011Amended accounts made up to 31 January 2011 (6 pages)
8 December 2011Amended accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Michael Brian Nadell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Michael Brian Nadell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mrs Stella Maris Nadell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mrs Stella Maris Nadell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Michael Brian Nadell on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Stella Maris Nadell on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 June 2008Return made up to 07/02/08; full list of members (4 pages)
19 June 2008Return made up to 07/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Return made up to 07/02/06; full list of members (7 pages)
23 February 2006Return made up to 07/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
16 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
21 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 April 2004Return made up to 07/02/04; full list of members (7 pages)
28 April 2004Return made up to 07/02/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 April 2003Return made up to 07/02/03; full list of members (7 pages)
12 April 2003Return made up to 07/02/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 March 2001Return made up to 07/02/01; full list of members (6 pages)
9 March 2001Return made up to 07/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 May 2000Return made up to 07/02/00; full list of members (6 pages)
4 May 2000Return made up to 07/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
14 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
15 April 1999Return made up to 07/02/99; full list of members (6 pages)
15 April 1999Return made up to 07/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
13 March 1998Return made up to 07/02/98; full list of members (6 pages)
13 March 1998Return made up to 07/02/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
14 April 1997Return made up to 07/02/97; full list of members (6 pages)
14 April 1997Return made up to 07/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 January 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 January 1995 (6 pages)
2 February 1996Return made up to 07/02/96; full list of members (6 pages)
2 February 1996Return made up to 07/02/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 January 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 January 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)