Company NameBread Central Limited
Company StatusDissolved
Company Number10458225
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 5 months ago)
Dissolution Date9 August 2023 (8 months, 2 weeks ago)
Previous NameBread Boutique Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Amyn Govani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(2 years after company formation)
Appointment Duration4 years, 8 months (closed 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, Molasses House Clove Hitch Quay
London
SW11 3TN
Director NameMr Zubair Ramji
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(2 years after company formation)
Appointment Duration4 years, 8 months (closed 09 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C, Molasses House Clove Hitch Quay
London
SW11 3TN
Director NameMr Julian St George
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Director NameMr Doron Zilkha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed26 April 2017(5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, Molasses House Plantation Wharf
Battersea
London
SW11 3TN
Director NameMr Alnasir Juma Govani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor North, 224-236 Walworth Rd Walworth Ro
London
SE17 1JE
Director NameMr Fatehali Ramji
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2018)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor North 224-236 Walworth Road
London
SE17 1JE

Location

Registered AddressSecond Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

12 September 2018Delivered on: 17 September 2018
Persons entitled: Andover Properties Limited

Classification: A registered charge
Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company (for more details please refer to the instrument).
Outstanding
29 September 2017Delivered on: 2 October 2017
Persons entitled: Andover Properties Limited

Classification: A registered charge
Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company (for more details please refer to the instrument).
Outstanding

Filing History

9 August 2023Final Gazette dissolved following liquidation (1 page)
9 May 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
26 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (16 pages)
4 May 2021Liquidators' statement of receipts and payments to 24 February 2021 (16 pages)
5 March 2020Registered office address changed from Third Floor North, 224-236 Walworth Rd Walworth Road London SE17 1JE England to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on 5 March 2020 (2 pages)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
(1 page)
4 March 2020Appointment of a voluntary liquidator (3 pages)
4 March 2020Statement of affairs (8 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
12 February 2019Withdrawal of a person with significant control statement on 12 February 2019 (2 pages)
4 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 November 2018Notification of a person with significant control statement (2 pages)
28 November 2018Termination of appointment of Alnasir Juma Govani as a director on 28 November 2018 (1 page)
28 November 2018Termination of appointment of Fatehali Ramji as a director on 28 November 2018 (1 page)
28 November 2018Cessation of Alnasir Juma Govani as a person with significant control on 28 November 2018 (1 page)
28 November 2018Appointment of Mr Zubair Ramji as a director on 28 November 2018 (2 pages)
28 November 2018Appointment of Mr Amyn Govani as a director on 28 November 2018 (2 pages)
17 September 2018Registration of charge 104582250002, created on 12 September 2018 (41 pages)
2 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
22 November 2017Notification of Alnasir Juma Govani as a person with significant control on 5 June 2017 (2 pages)
22 November 2017Cessation of Mediterrasian Limited as a person with significant control on 13 October 2017 (1 page)
22 November 2017Notification of Zubair Ramji as a person with significant control on 5 June 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Notification of Alnasir Juma Govani as a person with significant control on 5 June 2017 (2 pages)
22 November 2017Cessation of Mediterrasian Limited as a person with significant control on 13 October 2017 (1 page)
22 November 2017Notification of Zubair Ramji as a person with significant control on 5 June 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
2 October 2017Registration of charge 104582250001, created on 29 September 2017 (33 pages)
2 October 2017Registration of charge 104582250001, created on 29 September 2017 (33 pages)
14 September 2017Registered office address changed from Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN England to Third Floor North, 224-236 Walworth Rd Walworth Road London SE17 1JE on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN England to Third Floor North, 224-236 Walworth Rd Walworth Road London SE17 1JE on 14 September 2017 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 100
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 100
(3 pages)
9 June 2017Appointment of Mr Fatehali Ramji as a director on 5 June 2017 (2 pages)
9 June 2017Appointment of Mr Alnasir Juma Govani as a director on 5 June 2017 (2 pages)
9 June 2017Appointment of Mr Fatehali Ramji as a director on 5 June 2017 (2 pages)
9 June 2017Appointment of Mr Alnasir Juma Govani as a director on 5 June 2017 (2 pages)
9 June 2017Termination of appointment of Doron Zilkha as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Doron Zilkha as a director on 5 June 2017 (1 page)
31 May 2017Registered office address changed from Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN England to Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Unit C Molasses House Clove Hitch Quay London SW11 3TN England to Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Unit C Molasses House Clove Hitch Quay London SW11 3TN England to Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN England to Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN on 31 May 2017 (1 page)
30 May 2017Registered office address changed from Highstone House 165 High Street Barnet EN5 5SU England to Unit C Molasses House Clove Hitch Quay London SW11 3TN on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Highstone House 165 High Street Barnet EN5 5SU England to Unit C Molasses House Clove Hitch Quay London SW11 3TN on 30 May 2017 (1 page)
28 May 2017Termination of appointment of Julian St George as a director on 31 March 2017 (1 page)
28 May 2017Termination of appointment of Julian St George as a director on 31 March 2017 (1 page)
4 May 2017Appointment of Mr Doron Zilkha as a director on 26 April 2017 (2 pages)
4 May 2017Appointment of Mr Doron Zilkha as a director on 26 April 2017 (2 pages)
8 February 2017Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ United Kingdom to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ United Kingdom to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 (1 page)
15 November 2016Company name changed bread boutique LIMITED\certificate issued on 15/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
15 November 2016Company name changed bread boutique LIMITED\certificate issued on 15/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)