Company NameKraving Cakes Ltd
Company StatusDissolved
Company Number07946322
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NamesHackney Bakery Ltd and The Hackney Bakery Ltd

Business Activity

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

Directors

Director NameMs Emanuela Bajeski
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed13 February 2012(same day as company formation)
RolePastry Chef
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMs Carla Sofia Gaspar Nunes
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Inacio Gomez
Date of BirthMay 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleHead Chef
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20 Heron Court
14 Big Hill Upper Clapton
London
E5 9HH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1Emanuela Bajeski
100.00%
Ordinary

Financials

Year2014
Turnover£4,733
Gross Profit£3,664
Net Worth-£1,325
Cash£386
Current Liabilities£226

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2021Director's details changed for Ms Emanuela Bajeski on 13 February 2021 (2 pages)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
1 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 April 2017Amended total exemption full accounts made up to 28 February 2015 (4 pages)
18 April 2017Amended total exemption full accounts made up to 28 February 2015 (4 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
12 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
12 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
11 January 2016Total exemption full accounts made up to 28 February 2015 (8 pages)
11 January 2016Total exemption full accounts made up to 28 February 2015 (8 pages)
16 September 2015Company name changed the hackney bakery LTD\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
(3 pages)
16 September 2015Company name changed the hackney bakery LTD\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
(3 pages)
8 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
15 January 2015Total exemption full accounts made up to 28 February 2014 (8 pages)
15 January 2015Total exemption full accounts made up to 28 February 2014 (8 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (3 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 November 2013 (1 page)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
10 August 2012Termination of appointment of Carla Sofia Gaspar Nunes as a director on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Carla Sofia Gaspar Nunes as a director on 10 August 2012 (1 page)
16 July 2012Director's details changed for Ms Carla Nunes on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Ms Carla Nunes on 16 July 2012 (2 pages)
14 June 2012Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page)
14 June 2012Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page)
14 June 2012Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page)
14 June 2012Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page)
20 February 2012Company name changed hackney bakery LTD\certificate issued on 20/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-17
(3 pages)
20 February 2012Company name changed hackney bakery LTD\certificate issued on 20/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-17
(3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)