Company NameCity Bakers (Hampshire) Ltd
DirectorJustin O'Malley
Company StatusLiquidation
Company Number07136092
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Directors

Director NameMr Justin O'Malley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address198 London Road
North End Portsmouth
Hampshire
PO2 9JE
Secretary NameMr Justin O'Malley
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address198 London Road
North End Portsmouth
Hampshire
PO2 9JE

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due26 October 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due9 February 2017 (overdue)

Filing History

5 May 2023Liquidators' statement of receipts and payments to 19 March 2023 (22 pages)
6 May 2022Liquidators' statement of receipts and payments to 19 March 2022 (13 pages)
24 May 2021Liquidators' statement of receipts and payments to 19 March 2021 (13 pages)
12 May 2020Liquidators' statement of receipts and payments to 19 March 2020 (15 pages)
20 May 2019Liquidators' statement of receipts and payments to 19 March 2019 (16 pages)
25 May 2018Liquidators' statement of receipts and payments to 19 March 2018 (18 pages)
12 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (13 pages)
12 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (13 pages)
24 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (13 pages)
24 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (13 pages)
16 April 2015Registered office address changed from 1100 Blue Print Dundas Spur Hilsea Portsmouth Hants PO3 5RN United Kingdom to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 1100 Blue Print Dundas Spur Hilsea Portsmouth Hants PO3 5RN United Kingdom to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 16 April 2015 (2 pages)
15 April 2015Court order insolvency:replacement of liquidator (10 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Court order insolvency:replacement of liquidator (10 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Statement of affairs with form 4.19 (5 pages)
1 November 2011Statement of affairs with form 4.19 (5 pages)
1 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Registered office address changed from 198 London Road North End Portsmouth Hampshire PO2 9JE England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 198 London Road North End Portsmouth Hampshire PO2 9JE England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 198 London Road North End Portsmouth Hampshire PO2 9JE England on 7 October 2010 (1 page)
26 January 2010Incorporation
Statement of capital on 2010-01-26
  • GBP 1
(23 pages)
26 January 2010Incorporation
Statement of capital on 2010-01-26
  • GBP 1
(23 pages)