This company is commonly known as Cookies & Cream Essex Ltd. The company was founded 10 years ago and was given the registration number 08654498. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 56290 - Other food services.
Name | : | COOKIES & CREAM ESSEX LTD |
---|---|---|
Company Number | : | 08654498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 August 2013 |
End of financial year | : | 29 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cc/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 16 August 2013 | Active |
Mr Musleh Uddin Mahmud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 153, High Street, Essex, England, IG6 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2018-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-30 | Accounts | Change account reference date company previous extended. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.