Company NameGardenia Bakery Limited
Company StatusDissolved
Company Number06905582
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Asma Asad Elaiyan Alzoubi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityJordan
StatusClosed
Appointed15 May 2011(2 years after company formation)
Appointment Duration1 year (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Walm Lane
London
NW2 5SH
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameMrs Eiman Kazeal
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySyrian
StatusResigned
Appointed15 May 2009(1 day after company formation)
Appointment Duration1 day (resigned 16 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Uxendon Hill
Wembley
Middlesex
HA9 9RU
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address19 Walm Lane
London
NW2 5SH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

1 at £19.9kEiman Kazeal
100.00%
Ordinary

Financials

Year2014
Net Worth£9,886
Cash£2,500
Current Liabilities£1,210

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Appointment of Ms Asma Asad Elaiyan Alzoubi as a director (2 pages)
20 May 2011Appointment of Ms Asma Asad Elaiyan Alzoubi as a director (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Termination of appointment of Eiman Kazeal as a director (1 page)
21 December 2010Termination of appointment of Eiman Kazeal as a director (1 page)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 19,903
(3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 19,903
(3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 19,903
(3 pages)
23 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mrs Eiman Kazel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Eiman Kazel on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mrs Eiman Kazel on 1 October 2009 (2 pages)
26 August 2009Registered office changed on 26/08/2009 from 118A harrowdene road wembley middlesex HA0 2JF (1 page)
26 August 2009Registered office changed on 26/08/2009 from 118A harrowdene road wembley middlesex HA0 2JF (1 page)
16 July 2009Registered office changed on 16/07/2009 from 19 walm lane london NW2 5SH united kingdom (1 page)
16 July 2009Registered office changed on 16/07/2009 from 19 walm lane london NW2 5SH united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from 25A walm lane willesden green london NW2 5SH (1 page)
7 July 2009Registered office changed on 07/07/2009 from 25A walm lane willesden green london NW2 5SH (1 page)
3 June 2009Director appointed mrs eiman kazel (1 page)
3 June 2009Director appointed mrs eiman kazel (1 page)
26 May 2009Registered office changed on 26/05/2009 from 25A walm lane willesden green london NW2 5SH (1 page)
26 May 2009Registered office changed on 26/05/2009 from 25A walm lane willesden green london NW2 5SH (1 page)
18 May 2009Appointment terminated secretary jpcors LIMITED (1 page)
18 May 2009Appointment terminated director john o'donnell (1 page)
18 May 2009Appointment Terminated Director john o'donnell (1 page)
18 May 2009Registered office changed on 18/05/2009 from 25A walm lane wilsden green london NW2 5SH (1 page)
18 May 2009Registered office changed on 18/05/2009 from 25A walm lane wilsden green london NW2 5SH (1 page)
18 May 2009Appointment Terminated Secretary jpcors LIMITED (1 page)
14 May 2009Incorporation (18 pages)
14 May 2009Incorporation (18 pages)