Caterham
Surrey
CR3 5RW
Director Name | Mr Derek Roy Carpenter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Avenue Caterham Surrey CR3 5RW |
Director Name | Mr Derek Roy Carpenter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2012) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20e Selsdon Road South Croydon Surrey CR2 6PA |
Website | bloomersbakery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86566162 |
Telephone region | London |
Registered Address | Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£65,424 |
Cash | £1,089 |
Current Liabilities | £129,714 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (9 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (9 pages) |
8 January 2016 | Registered office address changed from 20E Selsdon Road South Croydon Surrey CR2 6PA to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 20E Selsdon Road South Croydon Surrey CR2 6PA to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 8 January 2016 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Statement of affairs with form 4.19 (7 pages) |
5 January 2016 | Statement of affairs with form 4.19 (7 pages) |
8 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Termination of appointment of Derek Carpenter as a director (1 page) |
19 January 2012 | Termination of appointment of Derek Carpenter as a director (1 page) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Registered office address changed from 6 Birch Avenue Caterham Surrey CR3 5RW England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from 6 Birch Avenue Caterham Surrey CR3 5RW England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from 6 Birch Avenue Caterham Surrey CR3 5RW England on 3 October 2010 (1 page) |
3 October 2010 | Appointment of Mr Derek Roy Carpenter as a director (2 pages) |
3 October 2010 | Appointment of Mr Derek Roy Carpenter as a director (2 pages) |
17 August 2010 | Termination of appointment of Derek Carpenter as a director (2 pages) |
17 August 2010 | Termination of appointment of Derek Carpenter as a director (2 pages) |
4 August 2010 | Change of name notice (1 page) |
4 August 2010 | Company name changed bloomers barkery and buffets LTD\certificate issued on 04/08/10
|
4 August 2010 | Company name changed bloomers barkery and buffets LTD\certificate issued on 04/08/10
|
4 August 2010 | Change of name notice (1 page) |
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|