Company NameFood & Cakes Ltd
Company StatusDissolved
Company Number07605334
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMs Kamila Ludmila Salamaj
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Patrizio Civero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Francesco Marzano
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Francesco Marzano
100.00%
Ordinary

Financials

Year2014
Net Worth£17,292
Cash£445
Current Liabilities£24,747

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 April

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
25 April 2018Current accounting period shortened from 25 April 2017 to 24 April 2017 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
19 August 2015Director's details changed for Ms Kamila Ludmila Salamaj on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Ms Kamila Ludmila Salamaj on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Ms Kamila Ludmila Salamaj on 1 July 2015 (2 pages)
12 August 2015Appointment of Ms Kamila Ludmila Salamaj as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Francesco Marzano as a director on 1 July 2015 (1 page)
12 August 2015Appointment of Ms Kamila Ludmila Salamaj as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Francesco Marzano as a director on 1 July 2015 (1 page)
12 August 2015Appointment of Ms Kamila Ludmila Salamaj as a director on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Francesco Marzano as a director on 1 July 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
28 April 2015Current accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
28 April 2015Current accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
2 September 2014Director's details changed for Mr Francesco Marzano on 15 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Francesco Marzano on 15 July 2014 (2 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 August 2012Termination of appointment of Patrizio Civero as a director (1 page)
20 August 2012Termination of appointment of Patrizio Civero as a director (1 page)
20 August 2012Appointment of Mr Francesco Marzano as a director (2 pages)
20 August 2012Appointment of Mr Francesco Marzano as a director (2 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 July 2011Withdraw the company strike off application (2 pages)
19 July 2011Withdraw the company strike off application (2 pages)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
5 May 2011Director's details changed for Mr Patrizio Patrizio on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Patrizio Patrizio on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Civero Patrizio on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Civero Patrizio on 15 April 2011 (2 pages)
22 April 2011Appointment of Mr Civero Patrizio as a director (2 pages)
22 April 2011Appointment of Mr Civero Patrizio as a director (2 pages)
19 April 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Graham Cowan as a director (1 page)
19 April 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Graham Cowan as a director (1 page)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)