Company NameStefano The Baker Ltd
Company StatusDissolved
Company Number08242736
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameYour Bakery Limited

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 Stefano Piccinno
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address74 Ashley Drive
Twickenham
Middlesex
TW2 6HL
Secretary NameHelen Victoria Cox
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address74 Ashley Drive
Twickenham
Middlesex
TW2 6HL
Director NameHelen Victoria Cox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122a Nelson Road
Whitton
Twickenham
GU15 1PA

Location

Registered Address7 Melbourne Court
Meadway
Twickenham
TW2 6PH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Helen Victoria Cox
50.00%
Ordinary
100 at £1Stefano Piccinno
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,966
Cash£665
Current Liabilities£61,768

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 May 2013Delivered on: 25 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
7 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
3 February 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
2 December 2019Registered office address changed from 70 High Street Whitton Twickenham TW2 7LS England to 7 Melbourne Court Meadway Twickenham TW2 6PH on 2 December 2019 (1 page)
20 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
(3 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 June 2019Satisfaction of charge 082427360001 in full (1 page)
22 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
5 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
29 November 2016Registered office address changed from C/O C/O Chl 122a Nelson Road Whitton Twickenham TW2 7AY to 70 High Street Whitton Twickenham TW2 7LS on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O C/O Chl 122a Nelson Road Whitton Twickenham TW2 7AY to 70 High Street Whitton Twickenham TW2 7LS on 29 November 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(5 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(5 pages)
11 June 2013Registered office address changed from 74 Ashley Drive Twickenham TW2 6HL England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 74 Ashley Drive Twickenham TW2 6HL England on 11 June 2013 (1 page)
31 May 2013Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH on 31 May 2013 (1 page)
25 May 2013Registration of charge 082427360001 (44 pages)
25 May 2013Registration of charge 082427360001 (44 pages)
24 May 2013Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH England on 24 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Chl 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Chl 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 20 May 2013 (1 page)
11 April 2013Appointment of Helen Victoria Cox as a director (3 pages)
11 April 2013Appointment of Helen Victoria Cox as a director (3 pages)
10 April 2013Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 10 April 2013 (2 pages)
5 October 2012Incorporation (44 pages)
5 October 2012Incorporation (44 pages)