Company NameDanbake Limited
DirectorNazanin Kiany
Company StatusDissolved
Company Number02535879
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 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 NameNazanin Kiany
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address109 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Secretary NameMrs Sandra Elaine Taylor Madsen
NationalityEnglish
StatusCurrent
Appointed31 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address60 Berrydale Road
Hayes
Middlesex
UB4 9QP
Secretary NameKavoos Kiany
NationalityBritish
StatusCurrent
Appointed19 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address109 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Director NameKay Meyer
Date of BirthOctober 1912 (Born 111 years ago)
NationalityDanish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration7 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address45 Eagle Lodge
London
NW11 8BE

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 December 1998Dissolved (1 page)
8 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Liquidators statement of receipts and payments (10 pages)
5 July 1995Liquidators statement of receipts and payments (6 pages)