Company NameRidley Bagels Limited
Company StatusDissolved
Company Number02978972
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDragan Janus
Date of BirthDecember 1940 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed11 July 1995(9 months after company formation)
Appointment Duration10 years, 5 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address20 King High Drive
Thornhill
Ontario L4j 3n4 Canada
Foreign
Director NameMichael English
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressThoresway Manor
Thoresway
Market Rasen
Lincolnshire
LN8 3UY
Director NameKyriacos Kyriacou
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellways 78 Bell Lane Bell Bar
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameKyriacos Kyriacou
NationalityBritish
StatusClosed
Appointed19 June 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellways 78 Bell Lane Bell Bar
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NameEitan Kahlani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Exeter Road
Southgate
London
N14 4BD
Director NameMr Ilan Kahlani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Bourne Hill
Palmers Green
London
N13 4BD
Secretary NameMr Ilan Kahlani
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Bourne Hill
Palmers Green
London
N13 4BD
Director NameKyriacos Kyriacou
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellways 78 Bell Lane Bell Bar
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NameErnest Thomas Heath
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(9 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 1996)
RoleRetired
Correspondence AddressSikora
Northwood Road
Harefield
Middlesex
UB9 6PN
Director NameJohn Allan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address1 Manor Road
Tring
Hertfordshire
HP23 5DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,446,717
Cash£8,929
Current Liabilities£1,027,530

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
25 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 October 2004Return made up to 18/10/04; full list of members (8 pages)
12 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
21 October 2002Return made up to 14/10/02; full list of members (8 pages)
16 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
9 November 2001Return made up to 14/10/01; full list of members (9 pages)
9 November 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
6 April 2001Ad 19/02/01--------- £ si 30000@1=30000 £ ic 393753/423753 (2 pages)
10 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2000Full accounts made up to 31 October 1998 (12 pages)
21 August 2000Full accounts made up to 31 October 1999 (12 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: iveco ford house station rd watford WD1 1TG (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
24 November 1999Return made up to 14/10/99; full list of members (8 pages)
24 November 1999Director resigned (1 page)
17 April 1999Full accounts made up to 31 October 1997 (18 pages)
15 December 1998Return made up to 14/10/98; full list of members (8 pages)
20 January 1998Director resigned (1 page)
24 November 1997Return made up to 14/10/97; full list of members (9 pages)
11 November 1997Accounts for a small company made up to 31 October 1996 (11 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997New director appointed (2 pages)
11 June 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 January 1997Accounts for a small company made up to 31 October 1995 (7 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 14/10/96; full list of members (8 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 May 1996Ad 13/03/96--------- £ si 18751@1=18751 £ ic 375002/393753 (2 pages)
29 March 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
22 November 1995New director appointed (2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995New director appointed (2 pages)
30 August 1995Ad 07/08/95--------- £ si 75001@1=75001 £ ic 300000/375001 (4 pages)
30 August 1995Ad 07/08/95--------- £ si 1@1=1 £ ic 375001/375002 (4 pages)
30 August 1995Ad 07/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages)
30 August 1995Nc inc already adjusted 07/08/95 (1 page)
30 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)