About

Registered Number: 06049029
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: Braintree Road, Felsted, Dunmow, Essex, CM6 3DJ

 

Based in Dunmow, Bakers Deli Ltd was founded on 11 January 2007. We don't currently know the number of employees at the business. There are 3 directors listed for Bakers Deli Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Emma 11 November 2009 - 1
HOPKINS, Helen Joan 01 June 2008 - 1
MORRISON, Kelly Louise 11 January 2007 22 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 October 2011
TM02 - Termination of appointment of secretary 30 August 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 02 April 2011
CH01 - Change of particulars for director 02 April 2011
AA - Annual Accounts 20 December 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 20 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 02 November 2009
AD01 - Change of registered office address 20 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.