About

Registered Number: 03193005
Date of Incorporation: 01/05/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: 629 Foxhall Road, Ipswich, Suffolk, IP3 8NE

 

Based in Suffolk, Baguettes Ltd was founded on 01 May 1996, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This business has 3 directors listed as Vata, Samatha Ann, Howse, Elizabeth Ann, Howse, Richard Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VATA, Samatha Ann 26 June 2014 - 1
HOWSE, Elizabeth Ann 20 May 1996 01 June 2006 1
HOWSE, Richard Martin 20 May 1996 27 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 27 February 2018
AA - Annual Accounts 20 February 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 26 February 1998
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 24 June 1997
MEM/ARTS - N/A 12 June 1996
CERTNM - Change of name certificate 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.