Company NameThe Celtic Bakers At Van Hages Limited
Company StatusDissolved
Company Number05588027
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Sydney John Aston
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Glen
Jeffreystone
Kilgetty
Dyfed
SA68 0RG
Wales
Director NameMrs Olga Aston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRomanian
StatusClosed
Appointed01 March 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Jeffreyston
Kilgetty
Dyfed
SA68 0RG
Wales
Secretary NameSidney Aston
NationalityBritish
StatusClosed
Appointed01 March 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressThe Glen
Jeffreystone
Kilgetty
Dyfed
SA68 0RG
Wales
Director NameJeff Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address52d, Grovenor Avenue
London
N5 2NR
Secretary NameJeff Gilbert
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address52d, Grovenor Avenue
London
N5 2NR

Location

Registered Address42b, Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 10/10/06; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
28 September 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
4 January 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2005Incorporation (10 pages)