Company NameCARL Siegert Bakery Est. 1891 Ltd
Company StatusDissolved
Company Number05867304
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameCarl Ernst Hugo Siegert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWalmolen 43
Harmelen
3481ab
The Netherlands
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
London
E4 6BX
Secretary NameJoanne Clare White
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBilting Farm Barns
Canterbury Road Bilting
Ashford
Kent
TN25 4HF

Location

Registered AddressTower Bridge House
Saint Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£67,243
Cash£11,300
Current Liabilities£86,807

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Termination of appointment of Joanne White as a secretary (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(3 pages)
20 July 2011Termination of appointment of Joanne White as a secretary (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(3 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
(3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Carl Ernst Hugo Siegert on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Carl Ernst Hugo Siegert on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Carl Ernst Hugo Siegert on 1 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 July 2009Secretary's Change of Particulars / joanne white / 30/06/2009 / HouseName/Number was: 16, now: bilting farm; Street was: clifton close, now: barns; Area was: park avenue, now: canterbury road bilting; Post Town was: eastbourne, now: ashford; Region was: east sussex, now: kent; Post Code was: BN22 9QQ, now: TN25 4HF (1 page)
28 July 2009Secretary's change of particulars / joanne white / 30/06/2009 (1 page)
28 July 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Secretary's change of particulars / joanne white / 31/07/2008 (2 pages)
1 August 2008Return made up to 05/07/08; full list of members (3 pages)
1 August 2008Return made up to 05/07/08; full list of members (3 pages)
1 August 2008Secretary's Change of Particulars / joanne white / 31/07/2008 / Date of Birth was: none, now: 23-Jun-1970; HouseName/Number was: , now: 16; Street was: 16 clifton close, now: clifton close; Country was: , now: uk (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 24 bevis marks london EC3A 7NR (1 page)
5 December 2007Registered office changed on 05/12/07 from: 24 bevis marks london EC3A 7NR (1 page)
3 August 2007Return made up to 05/07/07; full list of members (2 pages)
3 August 2007Return made up to 05/07/07; full list of members (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New director appointed (1 page)
5 July 2006Incorporation (14 pages)
5 July 2006Incorporation (14 pages)