Company NameYe Olde Bakery Limited
Company StatusDissolved
Company Number07053889
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameCarlo Le Pore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 01 October 2019)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address41 Rookstone Road
Tooting
London
SW17 9NQ
Secretary NameCarlo Le Pore
NationalityBritish
StatusClosed
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address284 Milkwood Road
London
SE24 0EZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr David Bell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2010)
RoleBaker
Country of ResidenceEngland
Correspondence Address8 Kestrel Avenue
London
SE24 0EB

Location

Registered Address284 Milkwood Road
London
SE24 0EZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,679
Cash£32,420
Current Liabilities£32,776

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (2 pages)
23 October 2018Compulsory strike-off action has been discontinued (1 page)
20 October 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 September 2018Registered office address changed from 323-327 Railton Road Herne Hill London SE24 0JN to 284 Milkwood Road London SE24 0EZ on 18 September 2018 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Notification of Carlo Le Pore as a person with significant control on 31 May 2017 (2 pages)
18 July 2017Notification of David Bell as a person with significant control on 31 May 2017 (2 pages)
18 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
18 July 2017Notification of Carlo Le Pore as a person with significant control on 31 May 2017 (2 pages)
18 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Notification of David Bell as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Carlo Le Pore as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of David Bell as a person with significant control on 31 May 2017 (2 pages)
21 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2014Secretary's details changed for Carlo Le Pore on 31 May 2014 (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Secretary's details changed for Carlo Le Pore on 31 May 2014 (1 page)
3 June 2014Director's details changed for Carlo Le Pore on 31 May 2014 (2 pages)
3 June 2014Director's details changed for Carlo Le Pore on 31 May 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Appointment of Carlo Le Pore as a secretary (3 pages)
4 March 2011Appointment of Carlo Le Pore as a secretary (3 pages)
18 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
20 January 2010Termination of appointment of David Bell as a director (2 pages)
20 January 2010Termination of appointment of David Bell as a director (2 pages)
3 December 2009Appointment of Carlo Le Pore as a director (3 pages)
3 December 2009Appointment of David Bell as a director (3 pages)
3 December 2009Registered office address changed from 11 East Parkside Warlingham CR6 9PY United Kingdom on 3 December 2009 (2 pages)
3 December 2009Appointment of Carlo Le Pore as a director (3 pages)
3 December 2009Appointment of David Bell as a director (3 pages)
3 December 2009Registered office address changed from 11 East Parkside Warlingham CR6 9PY United Kingdom on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 11 East Parkside Warlingham CR6 9PY United Kingdom on 3 December 2009 (2 pages)
30 October 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
30 October 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
22 October 2009Incorporation (28 pages)
22 October 2009Incorporation (28 pages)