About

Registered Number: 03797220
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: 74 Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PN

 

The (Agm) Bread Company Ltd was registered on 28 June 1999 and are based in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Malik, Amjad Ghafoor, Malik, Qudsia Naeem at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Amjad Ghafoor 28 June 1999 - 1
MALIK, Qudsia Naeem 28 June 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 26 July 2013
DISS40 - Notice of striking-off action discontinued 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 26 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 03 May 2005
CERTNM - Change of name certificate 03 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 11 February 2003
DISS40 - Notice of striking-off action discontinued 31 December 2002
AA - Annual Accounts 19 December 2002
GAZ1 - First notification of strike-off action in London Gazette 10 December 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 October 2001
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.