32 Hampstead High Street
London
NW3 1QD
Director Name | Mr Geoffrey Russell Jayson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Secretary Name | Debra Ruth Budwig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | Hillsdown House 3rd Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Mr Neville Jossel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield Courtenay Avenue Highgate London N6 4LP |
Director Name | Miss Victoria Jossel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG |
Director Name | Miss Romy Lewis |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG |
Secretary Name | Romy Lewis |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 56 Harley House Marylebone Road London NW1 5HL |
Director Name | Mr Mario Kurt Budwig |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lansdowne Row London W1J 8QF |
Secretary Name | Mr Mario Kurt Budwig |
---|---|
Status | Resigned |
Appointed | 09 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG |
Website | lolas-kitchen.co.uk |
---|
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lolas Cupcakes (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,589 |
Cash | £109 |
Current Liabilities | £14,618 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2021 | Application to strike the company off the register (3 pages) |
3 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
3 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
3 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Asher Scott Jose Budwig on 31 January 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
30 April 2015 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
29 April 2015 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2013 | Registered office address changed from 16 Lansdowne Row London W1J 8QF England on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Registered office address changed from 16 Lansdowne Row London W1J 8QF England on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Termination of appointment of Mario Budwig as a director (1 page) |
8 February 2013 | Termination of appointment of Mario Budwig as a director (1 page) |
7 January 2013 | Registered office address changed from Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 2 Primrose Hill Workshops Oppidans Road London NW3 3AG United Kingdom on 7 January 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Termination of appointment of Romy Lewis as a director (1 page) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Romy Lewis as a director (1 page) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Appointment of Geoffrey Russell Jayson as a director (3 pages) |
21 August 2012 | Termination of appointment of Romy Lewis as a director (2 pages) |
21 August 2012 | Appointment of Geoffrey Russell Jayson as a director (3 pages) |
21 August 2012 | Termination of appointment of Mario Budwig as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Romy Lewis as a director (2 pages) |
21 August 2012 | Appointment of Debra Ruth Budwig as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Mario Budwig as a secretary (2 pages) |
21 August 2012 | Appointment of Debra Ruth Budwig as a secretary (3 pages) |
14 December 2011 | Termination of appointment of Romy Lewis as a secretary (1 page) |
14 December 2011 | Termination of appointment of Romy Lewis as a secretary (1 page) |
13 December 2011 | Termination of appointment of Romy Lewis as a secretary (1 page) |
13 December 2011 | Termination of appointment of Victoria Jossel as a director (1 page) |
13 December 2011 | Appointment of Mr Mario Kurt Budwig as a director (2 pages) |
13 December 2011 | Appointment of Mr Asher Scott Jose Budwig as a director (2 pages) |
13 December 2011 | Termination of appointment of Romy Lewis as a secretary (1 page) |
13 December 2011 | Termination of appointment of Neville Jossel as a director (1 page) |
13 December 2011 | Termination of appointment of Victoria Jossel as a director (1 page) |
13 December 2011 | Termination of appointment of Neville Jossel as a director (1 page) |
13 December 2011 | Appointment of Mr Asher Scott Jose Budwig as a director (2 pages) |
13 December 2011 | Appointment of Mr Mario Kurt Budwig as a secretary (1 page) |
13 December 2011 | Appointment of Mr Mario Kurt Budwig as a director (2 pages) |
13 December 2011 | Appointment of Mr Mario Kurt Budwig as a secretary (1 page) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Miss Romy Lewis on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Romy Lewis on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Miss Victoria Jossel on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Romy Lewis on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Miss Victoria Jossel on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Miss Romy Lewis on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Miss Romy Lewis on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Miss Victoria Jossel on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Romy Lewis on 2 August 2011 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed (2 pages) |
25 August 2010 | Director's details changed (2 pages) |
24 August 2010 | Director's details changed for Miss Romy Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Romy Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Victoria Jossel on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Victoria Jossel on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Victoria Jossel on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Romy Lewis on 1 October 2009 (2 pages) |
30 July 2009 | Incorporation (14 pages) |
30 July 2009 | Incorporation (14 pages) |