32 Hampstead High Street
London
NW3 1QD
Director Name | Mr Asher Scott Jose Budwig |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Mr Mario Kurt Budwig |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Secretary Name | Mrs Debra Ruth Budwig |
---|---|
Status | Closed |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Website | www.lolas-cakes.com |
---|---|
Telephone | 07 577938899 |
Telephone region | Mobile |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
3 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (3 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
3 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
3 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Asher Scott Jose Budwig on 31 January 2020 (2 pages) |
12 January 2020 | Director's details changed for Mr Mario Kurt Budwig on 21 November 2019 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 April 2015 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
29 April 2015 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
29 April 2015 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
23 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 October 2014 | Company name changed lola's: lizzie d's american bakery LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Company name changed lola's: lizzie d's american bakery LIMITED\certificate issued on 15/10/14
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|