UKBizDB.co.uk

ANGLO-AUSTRIAN PATISSERIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglo-austrian Patisserie Limited. The company was founded 49 years ago and was given the registration number 01187124. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:ANGLO-AUSTRIAN PATISSERIE LIMITED
Company Number:01187124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 1974
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 December 2015Active
White Friars, 45 Ashley Road, Walton On Thames, KT12 1HG

Secretary07 March 2005Active
Sunnyhill The Clump, Chorleywood, Rickmansworth, WD3 4BD

Secretary-Active
The Garden Flat 21 Lauderdale, Mansions Lauderdale Road, London, W9 1LX

Secretary23 June 2000Active
Sunnyhill The Clump, Chorleywood, Rickmansworth, WD3 4BD

Director-Active
White Friars, 45 Ashley Road, Walton On Thames, KT12 1HG

Director-Active
The Garden Flat 21 Lauderdale, Mansions Lauderdale Road, London, W9 1LX

Director-Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 December 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-05Address

Change registered office address company with date old address new address.

Download
2016-10-20Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-10-08Address

Change registered office address company with date old address new address.

Download
2016-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-07Resolution

Resolution.

Download
2016-01-11Address

Change registered office address company with date old address new address.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Termination secretary company with name termination date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-11Officers

Termination secretary company with name termination date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2016-01-11Auditors

Auditors resignation company.

Download
2015-12-17Mortgage

Mortgage satisfy charge full.

Download
2015-12-01Mortgage

Mortgage satisfy charge full.

Download
2015-12-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.