About

Registered Number: 07429004
Date of Incorporation: 03/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Billows Billingbear Lane, Binfield, Bracknell, RG42 5PT,

 

Established in 2010, New York Bagel Company Ltd has its registered office in Bracknell. New York Bagel Company Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINKEN, Andrew Paul 03 November 2010 24 December 2012 1
VINKEN, Helen 03 November 2010 24 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
CS01 - N/A 07 November 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 28 August 2015
CERTNM - Change of name certificate 15 August 2015
CONNOT - N/A 15 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 22 August 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AD01 - Change of registered office address 05 March 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AD01 - Change of registered office address 11 January 2013
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 November 2011
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.