Company NameCricklewood Bagel Bakery Ltd
Company StatusDissolved
Company Number06884862
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsaac Nahum
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleBaker
Correspondence AddressTreeside Lodge
Crooked Usage
London
N3 3HB
Secretary NameEtty Macabi
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Wellington Avenue
Stamford Hill
London
N15 6AS
Director NameOlga Hadjova
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address239 Regents Park Road
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Isaac Nahum
100.00%
Ordinary

Financials

Year2014
Net Worth£1,247
Cash£4,015
Current Liabilities£12,233

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 June 2017Notification of Isaac Nahum as a person with significant control on 22 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 May 2009Appointment terminated director spw directors LIMITED (1 page)
1 May 2009Director appointed isaac nahum (3 pages)
1 May 2009Appointment terminated secretary spw secretaries LIMITED (1 page)
1 May 2009Appointment terminated director olga hadjova (1 page)
1 May 2009Secretary appointed etty macabi (2 pages)
1 May 2009Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Incorporation (19 pages)