Company NameSevill's Bakery Limited
Company StatusDissolved
Company Number07288251
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameDr Eldor Rizaev
Date of BirthMarch 1955 (Born 69 years ago)
NationalityUzbek
StatusClosed
Appointed24 September 2014(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 24 November 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 37 325 Earls Court
London
SW5 9FE
Director NameMs Nikki Moradi
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Ashbourne Court
Ashbourne Close
London
N12 8SA
Director NameMrs Teresita Valdez
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2016)
RoleBuilding Control Warden
Country of ResidenceEngland
Correspondence AddressC/O Ccb Unit 51 464 Edgware Road
London

Contact

Websitesevillsbakery.com
Telephone020 84455944
Telephone regionLondon

Location

Registered Address864 High Road
London
N12 9RH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Eldor Rizaev
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,859
Cash£3,747
Current Liabilities£3,527

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 December 2010Delivered on: 24 December 2010
Persons entitled: Daejan Investments Limited

Classification: Rent deposit deed
Secured details: £11,000.00 due or to become due from the company to the chargee.
Particulars: Interest in an account set up pursuant to a rent deposit deed dated 23 december 2010 see image for full details.
Outstanding

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
29 August 2020Application to strike the company off the register (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 May 2016Termination of appointment of Teresita Valdez as a director on 12 May 2016 (1 page)
14 May 2016Termination of appointment of Teresita Valdez as a director on 12 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
25 September 2014Appointment of Mrs Teresita Valdez as a director on 24 September 2014 (2 pages)
25 September 2014Termination of appointment of Nikki Moradi as a director on 24 September 2014 (1 page)
25 September 2014Appointment of Mrs Teresita Valdez as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Dr Eldor Rizaev as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Dr Eldor Rizaev as a director on 24 September 2014 (2 pages)
25 September 2014Termination of appointment of Nikki Moradi as a director on 24 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
6 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
8 March 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Registered office address changed from Flat 18 Ashbourne Court Ashbourne Close London N12 8SA England on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Flat 18 Ashbourne Court Ashbourne Close London N12 8SA England on 25 November 2010 (1 page)
17 June 2010Incorporation (22 pages)
17 June 2010Incorporation (22 pages)