About

Registered Number: 04191599
Date of Incorporation: 02/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (8 years and 1 month ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 2001, Patisserie One Ltd have registered office in London, it's status is listed as "Dissolved". The companies director is listed as Lane, Mark John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANE, Mark John 18 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 December 2016
AD01 - Change of registered office address 30 June 2016
RESOLUTIONS - N/A 28 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2016
4.70 - N/A 28 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 23 March 2015
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 28 October 2011
AD04 - Change of location of company records to the registered office 28 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AR01 - Annual Return 18 May 2010
AP03 - Appointment of secretary 17 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 22 March 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
395 - Particulars of a mortgage or charge 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 21 October 2007
225 - Change of Accounting Reference Date 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
RESOLUTIONS - N/A 22 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2006
395 - Particulars of a mortgage or charge 20 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
MEM/ARTS - N/A 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
RESOLUTIONS - N/A 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AUD - Auditor's letter of resignation 09 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
363s - Annual Return 03 May 2003
AUD - Auditor's letter of resignation 26 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
363a - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 23 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
CERTNM - Change of name certificate 30 May 2001
287 - Change in situation or address of Registered Office 17 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 13 January 2010 Fully Satisfied

N/A

Composite debenture 24 December 2009 Fully Satisfied

N/A

Supplemental deed 14 March 2008 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.