ANGLO FRENCH BAKERIES LIMITED

Register to unlock more data on OkredoRegister

ANGLO FRENCH BAKERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02580966

Incorporation date

07/02/1991

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1991)
dot icon31/08/2012
Final Gazette dissolved following liquidation
dot icon31/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon10/10/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-25
dot icon10/10/2010
Notice of completion of voluntary arrangement
dot icon15/04/2010
Appointment of a voluntary liquidator
dot icon15/04/2010
Resolutions
dot icon11/04/2010
Statement of affairs with form 4.19
dot icon22/03/2010
Registered office address changed from 61 North Weald Lane Kingston upon Thames Surrey KT2 7EY on 2010-03-23
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon31/08/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/07/2009
Director's Change of Particulars / lamisse helbawi / 02/07/2009 / HouseName/Number was: , now: 61; Street was: 11 orchard rise, now: north weald lane
dot icon05/07/2009
Appointment Terminated Secretary lamisse hamad
dot icon05/07/2009
Registered office changed on 06/07/2009 from 62 wilson street london EC2A 2BU
dot icon20/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon18/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon19/02/2007
Director resigned
dot icon30/11/2006
New director appointed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Registered office changed on 16/06/06 from: 5A lombard road london SW19 3TZ
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Registered office changed on 17/01/04
dot icon17/11/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Resolutions
dot icon20/01/2003
£ nc 100/1000 01/08/91
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon18/11/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 02/01/02; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 15/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Declaration of satisfaction of mortgage/charge
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon18/04/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 08/02/99; no change of members
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 08/02/98; no change of members
dot icon04/02/1998
Director's particulars changed;director resigned
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon10/08/1997
Particulars of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon28/05/1997
New director appointed
dot icon03/05/1997
Registered office changed on 04/05/97 from: unit 4 ferrier street london SW18 1SN
dot icon03/04/1997
Return made up to 08/02/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Particulars of mortgage/charge
dot icon31/01/1996
Return made up to 08/02/96; no change of members
dot icon31/01/1996
Director's particulars changed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Registered office changed on 11/07/95 from: 6/8 james street london W1M 5H
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon28/04/1994
Particulars of mortgage/charge
dot icon02/03/1994
New director appointed
dot icon15/02/1994
Return made up to 08/02/94; no change of members
dot icon15/02/1994
Secretary's particulars changed;secretary resigned
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Particulars of mortgage/charge
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon17/02/1993
Return made up to 08/02/93; full list of members
dot icon17/02/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 08/02/92; full list of members; amend
dot icon16/09/1992
Ad 01/01/92--------- £ si 998@1
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1992
Particulars of mortgage/charge
dot icon03/06/1992
Return made up to 08/02/92; full list of members
dot icon08/10/1991
Accounting reference date notified as 31/12
dot icon27/06/1991
Director resigned
dot icon22/04/1991
Registered office changed on 23/04/91 from: 110 whitchurch road cardiff S. glam. CF4 3LY
dot icon22/04/1991
Director resigned;new director appointed
dot icon22/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1991
Resolutions
dot icon11/04/1991
Certificate of change of name
dot icon07/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Jonathan David
Director
05/04/1991 - 01/01/1992
5
Danis, Judith Maurice
Director
02/01/1992 - 01/01/1993
-
Helbawi, Lamisse
Director
17/11/2006 - Present
-
Helbawi, Robbie
Director
05/04/1997 - 19/10/2006
-
Mohsini, Majid
Director
02/02/1994 - 06/06/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO FRENCH BAKERIES LIMITED

ANGLO FRENCH BAKERIES LIMITED is an(a) Dissolved company incorporated on 07/02/1991 with the registered office located at 26-28 Bedford Row, London WC1R 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO FRENCH BAKERIES LIMITED?

toggle

ANGLO FRENCH BAKERIES LIMITED is currently Dissolved. It was registered on 07/02/1991 and dissolved on 31/08/2012.

Where is ANGLO FRENCH BAKERIES LIMITED located?

toggle

ANGLO FRENCH BAKERIES LIMITED is registered at 26-28 Bedford Row, London WC1R 4HE.

What does ANGLO FRENCH BAKERIES LIMITED do?

toggle

ANGLO FRENCH BAKERIES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for ANGLO FRENCH BAKERIES LIMITED?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved following liquidation.