MAISON DU PAIN LIMITED

Register to unlock more data on OkredoRegister

MAISON DU PAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02089435

Incorporation date

13/01/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 17 Fleetway Business Park, Wadsworth Road, Perivale, Greenford, Middlesex UB6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon29/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon07/10/2021
Termination of appointment of Dean Arbel as a director on 2021-10-05
dot icon02/09/2021
Satisfaction of charge 020894350004 in full
dot icon07/07/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon14/05/2021
Voluntary strike-off action has been suspended
dot icon21/04/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon21/04/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon06/04/2021
First Gazette notice for voluntary strike-off
dot icon30/03/2021
Application to strike the company off the register
dot icon03/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon05/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon04/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon13/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon12/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon04/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/10/2018
Appointment of Mr Dean Arbel as a director on 2018-09-10
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon14/11/2017
Appointment of Mr Andy Trigwell as a director on 2017-09-20
dot icon14/11/2017
Appointment of Mr Andy Trigwell as a secretary on 2017-09-20
dot icon14/11/2017
Termination of appointment of Jake Alaric Roger Emerson as a secretary on 2017-09-20
dot icon14/11/2017
Termination of appointment of Jake Alaric Roger Emerson as a director on 2017-08-20
dot icon31/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/01/2017
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon28/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon26/02/2016
Full accounts made up to 2015-02-28
dot icon04/01/2016
Previous accounting period shortened from 2015-11-06 to 2015-02-28
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-06
dot icon08/07/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Michael John Simmonds as a director on 2014-12-02
dot icon24/11/2014
Previous accounting period shortened from 2015-02-28 to 2014-11-06
dot icon24/11/2014
Registered office address changed from York House Empire Way Wembley Middx HA9 0QL to Unit 17 Fleetway Business Park, Wadsworth Road Perivale Greenford Middlesex UB6 7LD on 2014-11-24
dot icon24/11/2014
Resolutions
dot icon24/11/2014
Statement of company's objects
dot icon18/11/2014
Director's details changed for Mr Jake Alaric Roger Emerson on 2014-11-07
dot icon18/11/2014
Director's details changed for Mr Thomas Ralph Molnar on 2014-11-07
dot icon17/11/2014
Appointment of Mr Thomas Ralph Molnar as a director on 2014-11-07
dot icon17/11/2014
Termination of appointment of Martin Hull as a director on 2014-11-07
dot icon17/11/2014
Termination of appointment of Roberto Oddi as a director on 2014-11-07
dot icon17/11/2014
Appointment of Mr Michael John Simmonds as a director on 2014-11-07
dot icon17/11/2014
Appointment of Mr Jake Alaric Roger Emerson as a secretary on 2014-11-07
dot icon17/11/2014
Termination of appointment of Jane Oddi as a secretary on 2014-11-07
dot icon17/11/2014
Current accounting period extended from 2014-12-31 to 2015-02-28
dot icon17/11/2014
Appointment of Mr Jake Alaric Roger Emerson as a director on 2014-11-07
dot icon13/11/2014
Registration of charge 020894350004, created on 2014-11-10
dot icon29/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon21/10/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Martin Hull on 2010-04-25
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from york house empire way wembley middlesex HA9 oql
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 25/04/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 25/04/07; full list of members
dot icon25/05/2006
Return made up to 25/04/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 25/04/05; full list of members
dot icon19/05/2004
Return made up to 25/04/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon24/07/2003
Accounts for a small company made up to 2002-12-31
dot icon28/04/2003
Return made up to 25/04/03; full list of members
dot icon24/06/2002
Return made up to 25/04/02; full list of members
dot icon16/05/2002
Accounts for a small company made up to 2001-12-31
dot icon30/07/2001
Accounts for a small company made up to 2000-12-31
dot icon22/06/2001
Return made up to 25/04/01; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 25/04/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Return made up to 25/04/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon26/05/1998
Return made up to 25/04/98; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/05/1997
Return made up to 25/04/97; no change of members
dot icon29/04/1996
Return made up to 25/04/96; no change of members
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon08/11/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Accounts for a small company made up to 1994-12-31
dot icon19/05/1995
Return made up to 25/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/07/1994
Return made up to 25/04/94; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon05/07/1993
Return made up to 25/04/93; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/06/1992
Return made up to 25/04/92; full list of members
dot icon24/03/1992
Particulars of mortgage/charge
dot icon23/03/1992
Particulars of mortgage/charge
dot icon06/08/1991
Accounts for a small company made up to 1990-12-31
dot icon25/07/1991
Accounts for a small company made up to 1989-12-31
dot icon25/07/1991
Return made up to 31/05/91; no change of members
dot icon25/07/1991
Return made up to 31/05/90; no change of members
dot icon02/08/1989
Return made up to 25/04/89; full list of members
dot icon02/08/1989
Accounts for a small company made up to 1988-12-31
dot icon21/12/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon29/11/1988
Return made up to 14/07/88; full list of members
dot icon02/11/1988
Accounts made up to 1987-12-31
dot icon05/04/1988
Particulars of mortgage/charge
dot icon06/05/1987
Accounting reference date notified as 30/04
dot icon11/04/1987
New director appointed
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
Registered office changed on 27/01/87 from: 124-128 city road london EC1V 2NJ
dot icon26/01/1987
Certificate of change of name
dot icon14/01/1987
Certificate of Incorporation
dot icon14/01/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molnar, Thomas Ralph
Director
07/11/2014 - Present
11
Simmonds, Michael John
Director
07/11/2014 - 02/12/2014
29
Emerson, Jake Alaric Roger
Director
07/11/2014 - 20/08/2017
18
Emerson, Jake Alaric Roger
Secretary
07/11/2014 - 20/09/2017
-
Trigwell, Andy
Secretary
20/09/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MAISON DU PAIN LIMITED

MAISON DU PAIN LIMITED is an(a) Dissolved company incorporated on 13/01/1987 with the registered office located at Unit 17 Fleetway Business Park, Wadsworth Road, Perivale, Greenford, Middlesex UB6 7LD. 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 MAISON DU PAIN LIMITED?

toggle

MAISON DU PAIN LIMITED is currently Dissolved. It was registered on 13/01/1987 and dissolved on 28/03/2022.

Where is MAISON DU PAIN LIMITED located?

toggle

MAISON DU PAIN LIMITED is registered at Unit 17 Fleetway Business Park, Wadsworth Road, Perivale, Greenford, Middlesex UB6 7LD.

What does MAISON DU PAIN LIMITED do?

toggle

MAISON DU PAIN LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for MAISON DU PAIN LIMITED?

toggle

The latest filing was on 29/03/2022: Final Gazette dissolved via voluntary strike-off.