Company NameLizzie D's American Bakery Limited
Company StatusDissolved
Company Number09232713
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameLola'S: Lizzie D's American Bakery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Asher Scott Jose Budwig
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Mario Kurt Budwig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameMrs Debra Ruth Budwig
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD

Contact

Websitewww.lolas-cakes.com
Telephone07 577938899
Telephone regionMobile

Location

Registered AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Filing History

3 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
3 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
3 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Asher Scott Jose Budwig on 31 January 2020 (2 pages)
12 January 2020Director's details changed for Mr Mario Kurt Budwig on 21 November 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
29 April 2015Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
29 April 2015Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
23 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 October 2014Company name changed lola's: lizzie d's american bakery LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
15 October 2014Company name changed lola's: lizzie d's american bakery LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)