Company NameUnited Bagel Delight Ltd
Company StatusDissolved
Company Number07418504
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 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 NameMr Reda Madani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAlgerian
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address155 Cricklewood Broadway
London
NW2 3HY
Director NameMr Khaled Korissi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address155 Cricklewood Broadway
London
NW2 3HY
Secretary NameMr Reda Madani
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 20 Norris The Concourse
London
NW9 5UL

Location

Registered Address155 Cricklewood Broadway
London
NW2 3HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
9 January 2012Appointment of Mr Khaled Korissi as a director on 2 January 2012 (2 pages)
9 January 2012Appointment of Mr Khaled Korissi as a director (2 pages)
9 January 2012Statement of capital following an allotment of shares on 2 January 2011
  • GBP 200
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 2 January 2011
  • GBP 200
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 2 January 2011
  • GBP 200
(3 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(3 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(3 pages)
11 November 2010Director's details changed for Mr Reda Madani on 3 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Reda Madani on 3 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Reda Madani on 3 November 2010 (2 pages)
11 November 2010Registered office address changed from 155 Cricklewood Road London NW2 3HY United Kingdom on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Reda Madani as a secretary (1 page)
11 November 2010Termination of appointment of Reda Madani as a secretary (1 page)
11 November 2010Registered office address changed from 155 Cricklewood Road London NW2 3HY United Kingdom on 11 November 2010 (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)