Company NameSekacup Limited
Company StatusDissolved
Company Number09251875
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NamesLizzie D's American Bakery Limited and Lola's Cupcakes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Asher Scott Jose Budwig
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 October 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
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameMr Geoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameMrs Debra Ruth Budwig
StatusClosed
Appointed07 October 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

Shareholders

100 at £1Lola's Cupcakes (Holdings) LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
24 June 2015Company name changed lola's cupcakes LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
24 June 2015Company name changed lola's cupcakes LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 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 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(s) moved to registered inspection location 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)
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 31 October 2015 to 31 December 2015 (1 page)
23 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
15 October 2014Company name changed lizzie d's american bakery LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
15 October 2014Company name changed lizzie d's american bakery LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)