Company NameHoneycomb Patisserie Limited
Company StatusDissolved
Company Number05057906
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date1 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameHassan Mounty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleBaker
Correspondence Address36 Elder Avenue
London
N8 8PS
Director NameRadoune Mounty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleBaker
Correspondence Address30a The Mall
Southgate
London
N14 6LN
Secretary NameRadoune Mounty
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleBaker
Correspondence Address30a The Mall
Southgate
London
N14 6LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2006
Net Worth£1,844
Cash£1,503
Current Liabilities£33,060

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
1 March 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
16 October 2015Liquidators statement of receipts and payments to 30 September 2015 (5 pages)
10 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
10 November 2014Liquidators statement of receipts and payments to 30 September 2014 (5 pages)
10 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 31 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 31 March 2013 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
13 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
13 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
13 April 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from 9 hitherwood drive london SE19 1XA (1 page)
13 October 2008Registered office changed on 13/10/2008 from 9 hitherwood drive london SE19 1XA (1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Statement of affairs with form 4.19 (6 pages)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2008Statement of affairs with form 4.19 (6 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 May 2007Return made up to 27/02/07; full list of members (7 pages)
10 May 2007Return made up to 27/02/07; full list of members (7 pages)
10 April 2006Return made up to 27/02/06; full list of members (7 pages)
10 April 2006Return made up to 27/02/06; full list of members (7 pages)
10 January 2006Return made up to 27/02/05; full list of members (7 pages)
10 January 2006Return made up to 27/02/05; full list of members (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
27 February 2004Incorporation (20 pages)
27 February 2004Incorporation (20 pages)