Company NameAsian Bakers Ltd
Company StatusDissolved
Company Number07150323
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Director

Director NameMr Joseph David Chandrakumar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address54 Kimberly Avenue
East Ham
E6 3DG

Contact

Telephone020 84722303
Telephone regionLondon

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Joseph David Chandrakumar
50.00%
Ordinary
1 at £1Mohammed Aslam
50.00%
Ordinary

Financials

Year2014
Net Worth£33,859
Cash£14,561
Current Liabilities£2,519

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from Jr Accounts Compilations 164-166 High Road Ilford Essex IG1 1LL on 21 July 2011 (1 page)
21 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 10 June 2011 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Incorporation (23 pages)