London
SW11 3TN
Director Name | Mr Zubair Ramji |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2018(2 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C, Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Mr Julian St George |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet EN5 5SU |
Director Name | Mr Doron Zilkha |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 April 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C, Molasses House Plantation Wharf Battersea London SW11 3TN |
Director Name | Mr Alnasir Juma Govani |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor North, 224-236 Walworth Rd Walworth Ro London SE17 1JE |
Director Name | Mr Fatehali Ramji |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2018) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
Registered Address | Second Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
12 September 2018 | Delivered 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 2017 | Delivered 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 |
9 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (16 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 24 February 2021 (16 pages) |
5 March 2020 | Registered 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 2020 | Resolutions
|
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
4 March 2020 | Statement of affairs (8 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
12 February 2019 | Withdrawal of a person with significant control statement on 12 February 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
28 November 2018 | Notification of a person with significant control statement (2 pages) |
28 November 2018 | Termination of appointment of Alnasir Juma Govani as a director on 28 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Fatehali Ramji as a director on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Alnasir Juma Govani as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Zubair Ramji as a director on 28 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Amyn Govani as a director on 28 November 2018 (2 pages) |
17 September 2018 | Registration of charge 104582250002, created on 12 September 2018 (41 pages) |
2 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Alnasir Juma Govani as a person with significant control on 5 June 2017 (2 pages) |
22 November 2017 | Cessation of Mediterrasian Limited as a person with significant control on 13 October 2017 (1 page) |
22 November 2017 | Notification of Zubair Ramji as a person with significant control on 5 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Notification of Alnasir Juma Govani as a person with significant control on 5 June 2017 (2 pages) |
22 November 2017 | Cessation of Mediterrasian Limited as a person with significant control on 13 October 2017 (1 page) |
22 November 2017 | Notification of Zubair Ramji as a person with significant control on 5 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
2 October 2017 | Registration of charge 104582250001, created on 29 September 2017 (33 pages) |
2 October 2017 | Registration of charge 104582250001, created on 29 September 2017 (33 pages) |
14 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
9 June 2017 | Appointment of Mr Fatehali Ramji as a director on 5 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Alnasir Juma Govani as a director on 5 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Fatehali Ramji as a director on 5 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Alnasir Juma Govani as a director on 5 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Doron Zilkha as a director on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Doron Zilkha as a director on 5 June 2017 (1 page) |
31 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Julian St George as a director on 31 March 2017 (1 page) |
28 May 2017 | Termination of appointment of Julian St George as a director on 31 March 2017 (1 page) |
4 May 2017 | Appointment of Mr Doron Zilkha as a director on 26 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Doron Zilkha as a director on 26 April 2017 (2 pages) |
8 February 2017 | Registered 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 2017 | Registered 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 2016 | Company name changed bread boutique LIMITED\certificate issued on 15/11/16
|
15 November 2016 | Company name changed bread boutique LIMITED\certificate issued on 15/11/16
|
2 November 2016 | Incorporation Statement of capital on 2016-11-02
|
2 November 2016 | Incorporation Statement of capital on 2016-11-02
|