CAKEBOX (POPLAR) LTD

Register to unlock more data on OkredoRegister

CAKEBOX (POPLAR) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10028152

Incorporation date

26/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-03-03
dot icon19/03/2026
Registered office address changed from Langley House Park Road London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-03-19
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Statement of affairs
dot icon13/03/2025
Registered office address changed from 158 Wennington Road Rainham RM13 9DG England to Langley House Park Road London N2 8EY on 2025-03-13
dot icon10/01/2025
Cessation of Janifa Begum as a person with significant control on 2025-01-08
dot icon10/01/2025
Notification of Amdadur Rahman as a person with significant control on 2025-01-08
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon03/01/2025
Appointment of Mr Amdadur Rahman as a director on 2025-01-03
dot icon03/01/2025
Termination of appointment of Janifa Begum as a director on 2025-01-03
dot icon30/11/2024
Registered office address changed from 4 Wilmot Road London E10 5LU England to 158 Wennington Road Rainham RM13 9DG on 2024-11-30
dot icon30/11/2024
Change of details for Miss Janifa Begum as a person with significant control on 2024-11-30
dot icon30/11/2024
Director's details changed for Miss Janifa Begum on 2024-11-30
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon11/07/2024
Cessation of Amdadur Rahman as a person with significant control on 2024-07-01
dot icon11/07/2024
Termination of appointment of Amdadur Rahman as a director on 2024-07-01
dot icon11/07/2024
Appointment of Miss Janifa Begum as a director on 2024-07-01
dot icon11/07/2024
Confirmation statement made on 2024-02-25 with updates
dot icon11/07/2024
Notification of Janifa Begum as a person with significant control on 2024-02-25
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon02/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon23/02/2023
Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 4 Wilmot Road London E10 5LU on 2023-02-23
dot icon06/02/2023
Notification of Amdadur Rahman as a person with significant control on 2023-02-01
dot icon06/02/2023
Appointment of Mr Amdadur Rahman as a director on 2023-02-01
dot icon06/02/2023
Termination of appointment of Deepak Kumar as a director on 2023-02-01
dot icon06/02/2023
Cessation of Deepak Kumar as a person with significant control on 2023-02-01
dot icon19/04/2022
Notification of Deepak Kumar as a person with significant control on 2022-04-18
dot icon19/04/2022
Appointment of Mr Deepak Kumar as a director on 2022-04-18
dot icon19/04/2022
Cessation of Amdadur Rahman as a person with significant control on 2022-04-18
dot icon19/04/2022
Termination of appointment of Amdadur Rahman as a director on 2022-04-18
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon10/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon09/04/2018
Termination of appointment of Amdadur Rahman as a director on 2016-02-26
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/07/2016
Appointment of Mr Amdadur Rahman as a director on 2016-02-26
dot icon07/07/2016
Registration of charge 100281520001, created on 2016-06-27
dot icon26/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
19.81K
-
0.00
67.13K
-
2022
19
9.12K
-
0.00
-
-
2022
19
9.12K
-
0.00
-
-

Employees

2022

Employees

19 Ascended27 % *

Net Assets(GBP)

9.12K £Descended-53.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CAKEBOX (POPLAR) LTD

CAKEBOX (POPLAR) LTD is an(a) Liquidation company incorporated on 26/02/2016 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CAKEBOX (POPLAR) LTD?

toggle

CAKEBOX (POPLAR) LTD is currently Liquidation. It was registered on 26/02/2016 .

Where is CAKEBOX (POPLAR) LTD located?

toggle

CAKEBOX (POPLAR) LTD is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does CAKEBOX (POPLAR) LTD do?

toggle

CAKEBOX (POPLAR) LTD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

How many employees does CAKEBOX (POPLAR) LTD have?

toggle

CAKEBOX (POPLAR) LTD had 19 employees in 2022.

What is the latest filing for CAKEBOX (POPLAR) LTD?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-03-03.