Company NameDavids Bagel Bakery Limited
Company StatusDissolved
Company Number02778815
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameShalom Menahem Arovo
NationalityBritish
StatusClosed
Appointed04 February 1994(1 year after company formation)
Appointment Duration4 years, 6 months (closed 18 August 1998)
RoleSecretary
Correspondence Address141 Clapton Common
London
E5
Director NameRafi Ganon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1994(1 year after company formation)
Appointment Duration4 years, 6 months (closed 18 August 1998)
RoleBanker
Correspondence Address38 Vivian Avenue
Hendoon
London
Nw4
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Reuben Menahem Salem Arava
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleBaker
Correspondence Address29 Holders Hill Avenue
Hendon
London
NW4 1ES
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSharon Youna Nassim
NationalityBritish
StatusResigned
Appointed20 June 1993(5 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 1994)
RoleBaker
Correspondence Address21a Hallswelle Road
Temple Fortune
London
NW11 0DH
Director NameGiora Yoseph Nassim
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 February 1994)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address25 North End Road
London
NW11 7RJ
Secretary NameSharon Youna Nassim
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(1 year after company formation)
Appointment Duration1 year (resigned 04 February 1995)
RoleSecretary
Correspondence Address21a Hallswelle Road
Temple Fortune
London
NW11 0DH
Secretary NameShalom Menahem Arovo
NationalityBritish
StatusResigned
Appointed04 February 1994(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 12 January 1994)
RoleSecretary
Correspondence Address141 Clapton Common
London
E5
Director NameRafi Ganon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 12 January 1994)
RoleBaker
Correspondence Address38 Vivian Avenue
Hendoon
London
Nw4

Location

Registered Address1st Floor
57 Whitechapel Rod
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
23 January 1996Return made up to 12/01/96; no change of members (4 pages)
12 July 1995Full accounts made up to 31 January 1994 (11 pages)
4 July 1995Registered office changed on 04/07/95 from: 1ST floor 57 whitechapel road london E1 1DU (1 page)
21 March 1995New secretary appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 12/01/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)