Company NameThe Greetings Cake Company Limited
Company StatusDissolved
Company Number03302669
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameVictor Benjamin Christie
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Capstan Square
Stewart Street
London
E14 3EU
Director NameAlan Lipman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Andrew Philip Bland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleSales Director
Correspondence Address21 Marbeck Close
Dinnington
Sheffield
South Yorkshire
S25 2XL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address10 Capstan Square
London
E14 3EU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 March 2001First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
23 January 1998Return made up to 15/01/98; full list of members (6 pages)
2 October 1997£ nc 100/1000 26/09/97 (1 page)
2 October 1997Ad 26/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
7 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 February 1997Ad 16/01/97-31/01/97 £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 3RD floor, 124 tabernacle street c/o rm company services LIMITED london EC2A 4SD (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
15 January 1997Incorporation (20 pages)