Company NameThe Shakery Limited
Company StatusDissolved
Company Number08883715
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ben Chukwuemeka Okakpu
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleFood Services - Desserts And Baked Goods
Country of ResidenceUnited Kingdom
Correspondence Address40 Birkbeck Road
Enfield
Middlesex
EN2 0DX
Director NameMiss Elise Udumma Oti
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleFood Services - Desserts And Baked Goods
Country of ResidenceUnited Kingdom
Correspondence Address40 Birkbeck Road
Enfield
Middlesex
EN2 0DX

Location

Registered Address40 Birkbeck Road
Enfield
Middlesex
EN2 0DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
16 February 2017Application to strike the company off the register (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP .01
(3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP .01
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Micro company accounts made up to 28 February 2015 (2 pages)
27 January 2016Micro company accounts made up to 28 February 2015 (2 pages)
24 January 2016Registered office address changed from 38 the Haytor Buxted Road Buxted Road London North Finchley N12 9HG to 40 Birkbeck Road Enfield Middlesex EN2 0DX on 24 January 2016 (1 page)
24 January 2016Registered office address changed from 38 the Haytor Buxted Road Buxted Road London North Finchley N12 9HG to 40 Birkbeck Road Enfield Middlesex EN2 0DX on 24 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .01
(3 pages)
23 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .01
(3 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)