Company NameThe London Cake And Bake Supply Company Limited
Company StatusDissolved
Company Number08847266
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Alison Robertson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2014(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2015)
RoleMove Manager
Country of ResidenceEngland
Correspondence Address8 Battersea Church Rd
London
SW11 3NA
Director NameMr Maximillian Roche
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Northdene Court
32 Egham Hill
Egham
Surrey
TW20 0AL

Location

Registered Address8 Battersea Church Rd
London
SW11 3NA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Maximillian Roche
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
22 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
12 February 2014Termination of appointment of Maximillian Roche as a director (1 page)
12 February 2014Termination of appointment of Maximillian Roche as a director (1 page)
12 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 12 February 2014 (1 page)
11 February 2014Appointment of Mrs Alison Robertson as a director (2 pages)
11 February 2014Appointment of Mrs Alison Robertson as a director (2 pages)
16 January 2014Director's details changed for Mr Maximillian Roche on 16 January 2014 (2 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 January 2014Director's details changed for Mr Maximillian Roche on 16 January 2014 (2 pages)