London
W1W 5PF
Director Name | Lady Cheryl Shirleen Tudor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Cake Artist |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mrs Cheryl Aggarwal |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 7 Lydford Road Willesden Green London NW2 5QY |
Secretary Name | Mrs Cheryl Aggarwal |
---|---|
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lydford Road Willesden Green London NW2 5QY |
Director Name | Lady Cheryl Shirleen Tudor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Studio Shed 7 Lydford Road London NW2 5QY |
Website | www.cake-delusions.com |
---|
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
3 December 2023 | Termination of appointment of Cheryl Shirleen Tudor as a director on 30 November 2023 (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 April 2022 | Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF (1 page) |
7 April 2022 | Registered office address changed from The Studio Shed 7 Lydford Road London NW2 5QY England to 167-169 Great Portland Street London W1W 5PF on 7 April 2022 (1 page) |
6 April 2022 | Register inspection address has been changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF (1 page) |
6 April 2022 | Register inspection address has been changed to 167-169 Great Portland Street London W1W 5PF (1 page) |
6 April 2022 | Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF (1 page) |
6 April 2022 | Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF (1 page) |
6 April 2022 | Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF (1 page) |
5 April 2022 | Company name changed cake delusions LIMITED\certificate issued on 05/04/22
|
4 April 2022 | Appointment of Lady Cheryl Tudor as a director on 1 April 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
12 October 2021 | Cessation of Cheryl Shirleen Tudor as a person with significant control on 1 October 2021 (1 page) |
12 October 2021 | Notification of Christopher Tudor as a person with significant control on 1 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Christopher Tudor as a director on 1 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Cheryl Shirleen Tudor as a director on 1 October 2021 (1 page) |
1 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Ms Shirleen Tudor on 1 December 2019 (2 pages) |
27 May 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Studio Shed 7 Lydford Road London NW2 5QY on 27 May 2019 (1 page) |
21 March 2019 | Notification of Cheryl Shirleen Tudor as a person with significant control on 1 September 2018 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Shirleen Tudor on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Shirleen Tudor on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Shirleen Tudor on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from 7 Lydford Road London NW2 5QY England to 27 Old Gloucester Street London WC1N 3AX on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 7 Lydford Road London NW2 5QY England to 27 Old Gloucester Street London WC1N 3AX on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Director's details changed for Ms Shirleen Tudor on 28 November 2017 (2 pages) |
6 August 2017 | Appointment of Ms Shirleen Tudor as a director on 1 August 2017 (2 pages) |
6 August 2017 | Appointment of Ms Shirleen Tudor as a director on 1 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Cheryl Aggarwal as a director on 31 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Cheryl Aggarwal as a secretary on 31 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Cheryl Aggarwal as a director on 31 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Cheryl Aggarwal as a secretary on 31 January 2017 (1 page) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|