About

Registered Number: 07455742
Date of Incorporation: 30/11/2010 (13 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Established in 2010, Gourmet Bakers & Sweets London Ltd are based in Maidstone in Kent, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Ali, Nizakat, Ahmad, Rana Iftikar, Khan, Muhammad Farooq for Gourmet Bakers & Sweets London Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Nizakat 14 October 2011 - 1
AHMAD, Rana Iftikar 30 November 2010 21 October 2011 1
KHAN, Muhammad Farooq 07 February 2014 05 June 2015 1

Filing History

Document Type Date
LIQ14 - N/A 22 July 2020
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 29 July 2019
RESOLUTIONS - N/A 17 May 2019
LIQ02 - N/A 17 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2019
AAMD - Amended Accounts 13 March 2019
DISS40 - Notice of striking-off action discontinued 25 December 2018
CS01 - N/A 24 December 2018
DISS16(SOAS) - N/A 13 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
PSC01 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 07 August 2017
RT01 - Application for administrative restoration to the register 07 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AAMD - Amended Accounts 13 June 2016
AR01 - Annual Return 07 January 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
TM01 - Termination of appointment of director 07 June 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 28 June 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 22 December 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 01 December 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 12 November 2011
AA01 - Change of accounting reference date 12 November 2011
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.