Company NameV.Y. Bakeries Limited
Company StatusDissolved
Company Number06025522
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameSprint 1157 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameRafi Tvila
NationalityBritish
StatusClosed
Appointed25 June 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2011)
RoleCompany Director
Correspondence Address44 Sunningfields Road
London
NW4 4RL
Director NameMr Rafi Tvila
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(3 years after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn Harper Lane
Radlett
Hertfordshire
WD7 7HY
Director NameVered Levi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2007(3 weeks, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 January 2007)
RoleHouse Wife
Correspondence Address161 Holders Hill Road
Mill Hill
NW7 1ND
Director NameMrs Yaffa Tvila
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2008)
RoleTax Consultant
Correspondence Address44 Sunningfields Road
London
NW4 4RL
Secretary NameVered Levi
NationalityIsraeli
StatusResigned
Appointed04 January 2007(3 weeks, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 January 2007)
RoleHouse Wife
Correspondence Address161 Holders Hill Road
Mill Hill
NW7 1ND
Secretary NameHaim Levy
NationalityIsraeli
StatusResigned
Appointed19 January 2007(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 24 July 2007)
RoleManager
Correspondence Address47 Engel Park
Mill Hill
London
NW7 2HE
Director NameVered Levi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed13 June 2007(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 2007)
RoleHousewife
Correspondence Address47 Engel Park
London
NW7 2HE
Secretary NameZur Eyal
NationalityIsraeli
StatusResigned
Appointed24 July 2007(7 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 January 2008)
RoleCo Director
Correspondence Address6 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameBaruch Nahvm
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 April 2009)
RoleBaker
Correspondence Address171 Holders Hill Road
London
NW7 1NB
Director NameMrs Yaffa Tvila
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed01 April 2009(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2009)
RoleCompany Director
Correspondence Address44 Sunningfields Road
London
NW4 4RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address88 Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2012Bona Vacantia disclaimer (1 page)
9 October 2012Bona Vacantia disclaimer (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Registered office address changed from 88 Golders Green Road London NW11 8LN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 88 Golders Green Road London NW11 8LN on 20 April 2010 (1 page)
19 April 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 January 2010Appointment of Mr Rafi Tvila as a director (2 pages)
5 January 2010Appointment of Mr Rafi Tvila as a director (2 pages)
23 December 2009Termination of appointment of Yaffa Tvila as a director (1 page)
23 December 2009Termination of appointment of Yaffa Tvila as a director (1 page)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2009Appointment Terminated Director baruch nahvm (1 page)
3 June 2009Director appointed mrs yaffa tvila (1 page)
3 June 2009Director appointed mrs yaffa tvila (1 page)
3 June 2009Appointment terminated director baruch nahvm (1 page)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
6 November 2008Appointment Terminated Director yaffa tvila (1 page)
6 November 2008Appointment terminated director yaffa tvila (1 page)
6 November 2008Director appointed baruch nahvm (2 pages)
6 November 2008Director appointed baruch nahvm (2 pages)
23 July 2008Return made up to 12/12/07; full list of members (3 pages)
23 July 2008Return made up to 12/12/07; full list of members (3 pages)
22 July 2008Secretary's change of particulars / rafi tvila / 13/11/2007 (1 page)
22 July 2008Secretary's Change of Particulars / rafi tvila / 13/11/2007 / HouseName/Number was: , now: 44; Street was: little barn, now: sunningfields road; Area was: harper lane, now: ; Post Town was: radlett, now: london; Region was: hertfordshire, now: ; Post Code was: WD7 7HY, now: NW4 4RL; Country was: , now: united kingdom (1 page)
15 April 2008Registered office changed on 15/04/2008 from ground floor shop 88 golders green road london NW11 8LN (1 page)
15 April 2008Registered office changed on 15/04/2008 from ground floor shop 88 golders green road london NW11 8LN (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
25 September 2007Director resigned (2 pages)
25 September 2007Director resigned (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
12 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Ad 19/01/07-19/01/07 £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2007Ad 19/01/07-19/01/07 £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Memorandum and Articles of Association (16 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2007Memorandum and Articles of Association (16 pages)
19 January 2007Registered office changed on 19/01/07 from: 6-8 underwood street london N1 7JQ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 2007Company name changed sprint 1157 LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed sprint 1157 LIMITED\certificate issued on 11/01/07 (2 pages)
12 December 2006Incorporation (19 pages)
12 December 2006Incorporation (19 pages)