About

Registered Number: 05108015
Date of Incorporation: 21/04/2004 (21 years ago)
Company Status: Active
Registered Address: 27 French Road, Leicester, Leicestershire, LE5 4AH

 

Cakesmiles.com Ltd was registered on 21 April 2004 and has its registered office in Leicestershire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Sader, Nafisa, Sader, Ismail Ahmed, Sader, Junaid, Sader, Mohamed Junaid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADER, Ismail Ahmed 21 April 2004 31 March 2005 1
SADER, Junaid 01 April 2005 01 September 2010 1
SADER, Mohamed Junaid 01 July 2012 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
SADER, Nafisa 21 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 January 2014
MR01 - N/A 22 May 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 03 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 21 April 2007
4.20 - N/A 16 October 2006
652C - Withdrawal of application for striking off 13 October 2006
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2006
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 16 August 2006
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2006
652a - Application for striking off 08 February 2006
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.