Company NameCakes & Shakes Limited
Company StatusDissolved
Company Number06417557
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Zubair Khaliq
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Mary's Road
London
E10 5RB
Secretary NameMr Zubair Khaliq
NationalityBritish
StatusClosed
Appointed01 February 2008(2 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 St Mary's Road
London
E10 5RB
Secretary NameMr Sajid Khaliq
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address170 Gantshill Crescent
Ilford
Essex
IG2 6TS
Director NameMr Munib Najib
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Midland Road
London
E10 6JS
Director NameMr Omar Shahid Ashiq
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Colchester Road
London
E10 6HD
Director NameTotal Company Formations Ltd (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address16/18 Woodford Road
Forest Gate
London
E7 0HA
Secretary NameTotal Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address16/18 Woodford Road
Forest Gate
London
E7 0HA

Contact

Telephone020 85511211
Telephone regionLondon

Location

Registered Address587 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

3k at £1Zubair Khaliq
100.00%
Ordinary

Financials

Year2014
Net Worth£33,924
Cash£2,007

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

23 December 2011Delivered on: 6 January 2012
Persons entitled: Bampton (Redbridge) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the separate designated interest bearing deposit account with all money withdrawn from the account and any other sums standing to the credit of the account see image for full details.
Outstanding

Filing History

3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(4 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(4 pages)
15 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,000
(4 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000
(4 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 March 2012Termination of appointment of Omar Ashiq as a director (1 page)
11 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Zubair Khaliq on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Zubair Khaliq on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Omar Ashiq on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Omar Ashiq on 1 December 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2009Appointment terminated director munib najib (1 page)
4 December 2008Return made up to 05/11/08; full list of members (4 pages)
4 December 2008Capitals not rolled up (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 16-18 woodford road forest gate london E7 0HA (1 page)
13 February 2008Director's particulars changed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Ad 01/02/08--------- £ si 2000@1=2000 £ ic 1000/3000 (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008£ nc 1000/3000 01/02/08 (2 pages)
12 February 2008New secretary appointed (1 page)
12 November 2007Ad 05/11/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
5 November 2007Incorporation (12 pages)