Company NameChewie`S Bakery Ltd
Company StatusDissolved
Company Number06516212
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Chee-Won Tan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Haverstock Hill
Belsize Park
London
NW3 2BE
Secretary NameMr Patrick John Riley
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 Haverstock Hill
Belsize Park
London
NW3 2BE

Location

Registered Address82 Haverstock Hill
Belsize Park
London
NW3 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Miss Chee Won Tan
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,479
Cash£1,795
Current Liabilities£241,697

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(3 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
(3 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Mr Patrick John Riley on 27 February 2010 (1 page)
31 March 2010Secretary's details changed for Mr Patrick John Riley on 27 February 2010 (1 page)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Miss Chee Won Tan on 27 February 2010 (2 pages)
31 March 2010Director's details changed for Miss Chee Won Tan on 27 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
28 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 38 connaught avenue enfield middlesex EN1 3BG united kingdom (1 page)
14 July 2008Registered office changed on 14/07/2008 from 38 connaught avenue enfield middlesex EN1 3BG united kingdom (1 page)
27 February 2008Incorporation (16 pages)
27 February 2008Incorporation (16 pages)