Company NamePrestige Cakes Co. Ltd
Company StatusDissolved
Company Number03531772
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJacob Assil Rashtie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1998(1 day after company formation)
Appointment Duration7 years, 4 months (closed 26 July 2005)
RoleAdministrator
Correspondence Address58 Flower Lane
Mill Hill
London
NW7 2JL
Secretary NameShaheen Assil
NationalityBritish
StatusClosed
Appointed10 May 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address58 Flower Lane
Mill Hill
London
NW7 2JL
Secretary NameLouise Zokaie
NationalityBritish
StatusResigned
Appointed21 March 1998(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Leeside Crescent
London
Nw11
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address305 Hale Lane
Edgware
Middlesex
HA8 7AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£147,361
Gross Profit£73,162
Net Worth£15,588
Cash£1,670
Current Liabilities£15,868

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
26 March 2003Return made up to 20/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 20/03/00; full list of members (6 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999Registered office changed on 19/12/99 from: 14 woodland way london NW7 2JR (1 page)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
2 November 1999Full accounts made up to 31 March 1999 (5 pages)
27 April 1998Registered office changed on 27/04/98 from: 4 quex road london NW6 4PJ (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Ad 21/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 1998Incorporation (12 pages)