IXXY'S BAGELS LIMITED

Register to unlock more data on OkredoRegister

IXXY'S BAGELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03415817

Incorporation date

05/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon20/10/2016
Final Gazette dissolved following liquidation
dot icon04/08/2016
Administrator's progress report to 2016-06-29
dot icon20/07/2016
Notice of move from Administration to Dissolution on 2016-06-29
dot icon09/05/2016
Administrator's progress report to 2016-04-15
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon29/12/2015
Statement of affairs with form 2.14B
dot icon17/12/2015
Notice of deemed approval of proposals
dot icon03/12/2015
Statement of administrator's proposal
dot icon25/10/2015
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-10-26
dot icon25/10/2015
Appointment of an administrator
dot icon15/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon15/09/2015
Secretary's details changed for Iris Xanthoudakis on 2015-08-01
dot icon15/09/2015
Director's details changed for Iris Xanthoudakis on 2015-08-01
dot icon15/09/2015
Director's details changed for Mr Christopher Malcolm Pigden on 2015-08-01
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/01/2014
Registration of charge 034158170009
dot icon26/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon10/06/2013
Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 2013-06-11
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon10/10/2012
Director's details changed for Christopher Malcolm Pigden on 2012-07-09
dot icon10/10/2012
Director's details changed for Iris Xanthoudakis on 2012-07-09
dot icon09/10/2012
Register inspection address has been changed
dot icon09/10/2012
Director's details changed for Iris Xanthoudakis on 2012-07-09
dot icon09/10/2012
Secretary's details changed for Iris Xanthoudakis on 2012-07-09
dot icon09/10/2012
Director's details changed for Christopher Malcolm Pigden on 2012-07-09
dot icon08/10/2012
Registered office address changed from 31 Harley Street London W1G 9QS on 2012-10-09
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2009
Return made up to 06/08/09; full list of members
dot icon30/07/2009
Return made up to 06/08/08; full list of members
dot icon30/07/2009
Return made up to 06/08/07; full list of members
dot icon30/07/2009
Location of register of members
dot icon04/04/2009
Registered office changed on 05/04/2009 from unit 3 atlas house atlas road park royal london NW10 6DN
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon03/01/2008
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/08/2006
Return made up to 06/08/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon13/11/2005
Return made up to 06/08/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon05/10/2004
Return made up to 06/08/04; full list of members
dot icon11/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon20/11/2003
Return made up to 06/08/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Return made up to 06/08/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-03-31
dot icon02/04/2002
Particulars of mortgage/charge
dot icon27/09/2001
Return made up to 06/08/01; full list of members
dot icon18/06/2001
Registered office changed on 19/06/01 from: 36 berwick street london W1V 3RF
dot icon09/04/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Particulars of mortgage/charge
dot icon03/12/2000
Return made up to 06/08/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Return made up to 06/08/99; full list of members
dot icon16/11/1999
Particulars of mortgage/charge
dot icon18/10/1999
Certificate of change of name
dot icon18/10/1999
Particulars of mortgage/charge
dot icon17/08/1999
Director's particulars changed
dot icon17/08/1999
Secretary's particulars changed;director's particulars changed
dot icon17/08/1999
Location of register of directors' interests
dot icon17/08/1999
Location of register of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Registered office changed on 20/11/98 from: loft 601 65 hopton street london SE1 9GZ
dot icon20/10/1998
Return made up to 06/08/98; full list of members
dot icon11/05/1998
Registered office changed on 12/05/98 from: 45 queen anne street london W1M 9FA
dot icon15/04/1998
Particulars of mortgage/charge
dot icon02/09/1997
Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon10/08/1997
Secretary resigned
dot icon05/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xanthoudakis, Iris
Director
05/08/1997 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1997 - 05/08/1997
99600
Mr Christopher Malcolm Pigden
Director
05/08/1997 - Present
14
Xanthoudakis, Iris
Secretary
05/08/1997 - Present
-

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 IXXY'S BAGELS LIMITED

IXXY'S BAGELS LIMITED is an(a) Dissolved company incorporated on 05/08/1997 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IXXY'S BAGELS LIMITED?

toggle

IXXY'S BAGELS LIMITED is currently Dissolved. It was registered on 05/08/1997 and dissolved on 20/10/2016.

Where is IXXY'S BAGELS LIMITED located?

toggle

IXXY'S BAGELS LIMITED is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does IXXY'S BAGELS LIMITED do?

toggle

IXXY'S BAGELS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for IXXY'S BAGELS LIMITED?

toggle

The latest filing was on 20/10/2016: Final Gazette dissolved following liquidation.