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 | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Mr Geoffrey Russell Jayson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(same day as company formation) |
Role | Chartered Accountant |
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 | 07 October 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 |
100 at £1 | Lola's Cupcakes (Holdings) LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
24 June 2015 | Company name changed lola's cupcakes LIMITED\certificate issued on 24/06/15
|
24 June 2015 | Company name changed lola's cupcakes LIMITED\certificate issued on 24/06/15
|
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(s) moved to registered inspection location 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) |
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 31 October 2015 to 31 December 2015 (1 page) |
23 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
15 October 2014 | Company name changed lizzie d's american bakery LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Company name changed lizzie d's american bakery LIMITED\certificate issued on 15/10/14
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|