About

Registered Number: 10691046
Date of Incorporation: 27/03/2017 (7 years ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2020 (3 years and 9 months ago)
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Founded in 2017, Bakewell Designs Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Szewczyk, Piotr Adam at Companies House. We don't currently know the number of employees at Bakewell Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZEWCZYK, Piotr Adam 27 March 2017 23 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2020
LIQ14 - N/A 06 April 2020
AD01 - Change of registered office address 20 March 2019
LIQ02 - N/A 19 March 2019
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
AD01 - Change of registered office address 18 January 2019
MR04 - N/A 18 January 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
RESOLUTIONS - N/A 18 September 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 04 June 2018
AA01 - Change of accounting reference date 04 May 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 22 March 2018
AA01 - Change of accounting reference date 06 December 2017
CH01 - Change of particulars for director 16 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 10 November 2017
AD01 - Change of registered office address 01 August 2017
MR01 - N/A 10 July 2017
CS01 - N/A 02 June 2017
RESOLUTIONS - N/A 24 May 2017
AP01 - Appointment of director 23 May 2017
AD01 - Change of registered office address 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
NEWINC - New incorporation documents 27 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.