Company NameHeavenly Cakes Limited
Company StatusDissolved
Company Number02725235
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameKay's Bakery Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameNguu-Tu Tran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleProduction Manager
Correspondence Address36 Richborne Terrace
London
SW8 1AX
Secretary NameYen Mi Tran
NationalityBritish
StatusClosed
Appointed15 December 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address36a Richbourne Terrace
Kennington
London
SW8 1AX
Director NameManne Huynh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleSecretary
Correspondence AddressCoachmans Terrace Clapham Road
London
SW9 0JR
Secretary NameSteve Huynh
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCoachmans Terrace Clapham Road
London
SW9 0JR
Director NameMrs Tu Cuc Tran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 26 August 1994)
RoleCompany Director
Correspondence Address36 Richborne Terrace
Kennington
London
SW8 1AX
Director NameMr Cam-Bieu Tran
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address42 Akerman Road
Brixton
London
SW9 6SN
Secretary NameMr Cam-Bieu Tran
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address42 Akerman Road
Brixton
London
SW9 6SN
Secretary NameChi Cuong Huynh
NationalityBritish
StatusResigned
Appointed07 June 1997(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 09 January 1998)
RoleSecretary
Correspondence Address36a Richbourne Terrace
The Oval
London
Secretary NameKatrina Georgina Scott
NationalityBritish
StatusResigned
Appointed09 January 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address101 Debenham Court
Pownall Road
Hackney London
E8 4PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address36a Richborne Terrace
Kennington
London
SW8 1AX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Turnover£67,554
Gross Profit£48,361
Net Worth-£1,667
Current Liabilities£1,667

Accounts

Latest Accounts17 December 2000 (23 years, 4 months ago)
Accounts CategoryPartial Exemption
Accounts Year End17 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
4 September 2001Accounting reference date shortened from 31/07/01 to 17/12/00 (1 page)
4 September 2001Partial exemption accounts made up to 17 December 2000 (11 pages)
28 August 2001Partial exemption accounts made up to 31 July 2000 (11 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
15 June 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
11 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
24 August 2000Return made up to 23/06/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 July 1999 (13 pages)
9 July 1999Return made up to 23/06/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 July 1998 (13 pages)
14 August 1998Return made up to 23/06/98; full list of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
28 November 1997Full accounts made up to 31 July 1997 (12 pages)
23 October 1997Return made up to 23/06/97; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 36A richborne terr london SW8 1AX (1 page)
4 September 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned;director resigned (1 page)
22 October 1996Full accounts made up to 31 July 1996 (14 pages)
27 June 1996Return made up to 23/06/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 July 1995 (15 pages)