About

Registered Number: 06845096
Date of Incorporation: 12/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 310 Stafford Road, Croydon, CR0 4NH,

 

Established in 2009, New Tasty Bakery Ltd have registered office in Croydon, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Ismail, Dler Abbas, Davis, Richard William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Dler Abbas 24 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Richard William 12 March 2009 31 August 2009 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AD01 - Change of registered office address 25 January 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
AR01 - Annual Return 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AD01 - Change of registered office address 04 July 2016
EH02 - N/A 04 July 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 02 September 2015
MR04 - N/A 22 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 December 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AAMD - Amended Accounts 13 February 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 06 February 2012
CERTNM - Change of name certificate 24 January 2012
CONNOT - N/A 24 January 2012
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 04 June 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 28 August 2009
CERTNM - Change of name certificate 30 July 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 April 2010 Fully Satisfied

N/A

Debenture 14 December 2009 Fully Satisfied

N/A

Chattel mortgage 27 August 2009 Fully Satisfied

N/A

Debenture 24 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.