Company NameTemptations Bakery Ltd
Company StatusDissolved
Company Number09297937
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameSabeena Nisa Binte Aslam Mahmud
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySingaporean
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Whimberry Way
Withington
Manchester
Lancashire
M20 4SG
Director NameTasine Akhtar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Whimberry Way
Withington
Manchester
Lancashire
M20 4SG

Location

Registered Address25-29 Market Avenue
Ashton-Under-Lyne
Lancashire
OL6 6AL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100 at £1Sabeena Nisa Binte Aslam Mahmud
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 August 2016Current accounting period shortened from 30 November 2015 to 30 November 2014 (1 page)
4 August 2016Current accounting period shortened from 30 November 2015 to 30 November 2014 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
23 February 2015Registered office address changed from 25-29 Market Street Ashton-Under-Lyne Lancashire OL6 6AL England to 25-29 Market Avenue Ashton-Under-Lyne Lancashire OL6 6AL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 25-29 Market Street Ashton-Under-Lyne Lancashire OL6 6AL England to 25-29 Market Avenue Ashton-Under-Lyne Lancashire OL6 6AL on 23 February 2015 (1 page)
9 January 2015Registered office address changed from 29 Whimberry Way Withington Manchester Lancashire M20 4SG to 25-29 Market Street Ashton-Under-Lyne Lancashire OL6 6AL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 29 Whimberry Way Withington Manchester Lancashire M20 4SG to 25-29 Market Street Ashton-Under-Lyne Lancashire OL6 6AL on 9 January 2015 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Termination of appointment of Tasine Akhtar as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Tasine Akhtar as a director on 1 December 2014 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Termination of appointment of Tasine Akhtar as a director on 1 December 2014 (1 page)
7 November 2014Director's details changed for Sabeena Nisa Aslam Mahmud on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Sabeena Nisa Aslam Mahmud on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Sabeena Nisa Aslam Mahmud on 7 November 2014 (2 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(37 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(37 pages)