About

Registered Number: 05649424
Date of Incorporation: 08/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 4 months ago)
Registered Address: 3a The Green, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AJ,

 

The Old Bakery (Croxley Green) Ltd was founded on 08 December 2005, it's status at Companies House is "Dissolved". There are 3 directors listed as Melmoth Bennett, Karen, Melmouth Bennett, Matthew, Melmouth Bennett, Brian for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELMOUTH BENNETT, Matthew 09 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MELMOTH BENNETT, Karen 13 December 2006 - 1
MELMOUTH BENNETT, Brian 09 December 2005 13 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2013
DS01 - Striking off application by a company 02 December 2013
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.