Company NameKooky Cookies And Cakes Ltd
Company StatusDissolved
Company Number07513196
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Travers Read
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 24 Duke Street
Chelmsford
Essex
CM1 1HL
Director NameMs Melanie Snoad
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 24 Duke Street
Chelmsford
Essex
CM1 1HL
Director NameMr Tony Hawkins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Repton House
Repton Close
Basildon
Essex
SS13 1LJ

Location

Registered AddressGround Floor 24 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

4 at £10Melanie Snoad
40.00%
Ordinary
4 at £10Tania Smith
40.00%
Ordinary
2 at £10Treavers Read
20.00%
Ordinary

Financials

Year2014
Net Worth-£21,898
Cash£4,479
Current Liabilities£31,098

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(3 pages)
21 February 2011Appointment of Ms Melanie Snoad as a director (2 pages)
21 February 2011Appointment of Mr Travers Read as a director (2 pages)
21 February 2011Termination of appointment of Tony Hawkins as a director (1 page)
21 February 2011Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Tony Hawkins as a director (1 page)
21 February 2011Appointment of Ms Melanie Snoad as a director (2 pages)
21 February 2011Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 21 February 2011 (1 page)
21 February 2011Appointment of Mr Travers Read as a director (2 pages)
1 February 2011Incorporation (43 pages)
1 February 2011Incorporation (43 pages)