Company NameBig Mama's Bakery Limited
DirectorsIsaac Akoi Asiedu-Odei and Charity Kyei-Mensah
Company StatusLiquidation
Company Number03850384
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameIsaac Akoi Asiedu-Odei
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGhanaian
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleBaker
Correspondence Address1 River Avenue
Palmers Green
London
N13 5RX
Director NameCharity Kyei-Mensah
Date of BirthMay 1958 (Born 66 years ago)
NationalityGhanaian
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleBaker
Correspondence Address1 River Avenue
Palmers Green
London
N13 5RX
Secretary NameCharity Kyei-Mensah
NationalityGhanaian
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleBaker
Correspondence Address1 River Avenue
Palmers Green
London
N13 5RX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Accounting Direct
Ernest House 293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2006
Turnover£353,619
Gross Profit£178,370
Net Worth-£10,984
Cash£10,367
Current Liabilities£101,206

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Next Accounts Due31 August 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due13 October 2016 (overdue)

Filing History

26 April 2009Order of court to wind up (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008Return made up to 29/09/07; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
11 November 2006Registered office changed on 11/11/06 from: ernest house 293 green lanes london N13 4XS (1 page)
7 November 2006Return made up to 29/09/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 October 2005Return made up to 29/09/05; full list of members (7 pages)
8 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
6 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (22 pages)
27 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
13 March 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
20 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
27 October 1999New director appointed (2 pages)
29 September 1999Incorporation (12 pages)