London
EC1V 4PW
Director Name | Ms Carla Sofia Gaspar Nunes |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Inacio Gomez |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Head Chef |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 20 Heron Court 14 Big Hill Upper Clapton London E5 9HH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
1 at £1 | Emanuela Bajeski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,733 |
Gross Profit | £3,664 |
Net Worth | -£1,325 |
Cash | £386 |
Current Liabilities | £226 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
1 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Director's details changed for Ms Emanuela Bajeski on 13 February 2021 (2 pages) |
15 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
1 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 April 2017 | Amended total exemption full accounts made up to 28 February 2015 (4 pages) |
18 April 2017 | Amended total exemption full accounts made up to 28 February 2015 (4 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
12 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
11 January 2016 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
11 January 2016 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
16 September 2015 | Company name changed the hackney bakery LTD\certificate issued on 16/09/15
|
16 September 2015 | Company name changed the hackney bakery LTD\certificate issued on 16/09/15
|
8 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
15 January 2015 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
26 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (3 pages) |
26 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 November 2013 (1 page) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Termination of appointment of Carla Sofia Gaspar Nunes as a director on 10 August 2012 (1 page) |
10 August 2012 | Termination of appointment of Carla Sofia Gaspar Nunes as a director on 10 August 2012 (1 page) |
16 July 2012 | Director's details changed for Ms Carla Nunes on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Ms Carla Nunes on 16 July 2012 (2 pages) |
14 June 2012 | Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Inacio Gomez as a director on 14 June 2012 (1 page) |
20 February 2012 | Company name changed hackney bakery LTD\certificate issued on 20/02/12
|
20 February 2012 | Company name changed hackney bakery LTD\certificate issued on 20/02/12
|
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|