Company NameThe Cake & Bake Show Limited
Company StatusDissolved
Company Number07944627
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House Bury Lane
Epping
Essex
CM16 5JA
Secretary NameJane Louise Musgrove
NationalityBritish
StatusClosed
Appointed02 October 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressBoarded Barns Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EL
Director NameMr Luke Nolan Collings
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St. Martins Drive
Eynsford
Dartford
DA4 0EY
Secretary NameKirsty Samantha Collings
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address43 St. Martins Drive
Eynsford
Dartford
DA4 0EY
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR

Contact

Websitewww.granddesignsmagazine.com
Telephone01293 312154
Telephone regionCrawley

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£72,096
Cash£89,365
Current Liabilities£583,669

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

16 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
5 March 2020Termination of appointment of Eric John William Wenham as a director on 28 February 2020 (1 page)
20 February 2020Satisfaction of charge 079446270001 in full (1 page)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (49 pages)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
13 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
19 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (1 page)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (2 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
5 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
5 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (43 pages)
5 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
15 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 28 February 2017 (18 pages)
28 November 2017Full accounts made up to 28 February 2017 (18 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (19 pages)
6 December 2016Full accounts made up to 29 February 2016 (19 pages)
20 June 2016Registration of charge 079446270001, created on 16 June 2016 (5 pages)
20 June 2016Registration of charge 079446270001, created on 16 June 2016 (5 pages)
12 February 2016Director's details changed for Mr Eric John William Wenham on 10 February 2016 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(6 pages)
12 February 2016Director's details changed for Mr Eric John William Wenham on 10 February 2016 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(6 pages)
21 October 2015Accounts for a small company made up to 28 February 2015 (5 pages)
21 October 2015Accounts for a small company made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(6 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(6 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (17 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (17 pages)
6 November 2014Termination of appointment of Kirsty Samantha Collings as a secretary on 2 October 2014 (2 pages)
6 November 2014Appointment of Mr Lee Steven Newton as a director on 2 October 2014 (3 pages)
6 November 2014Termination of appointment of Luke Nolan Collings as a director on 3 October 2014 (2 pages)
6 November 2014Registered office address changed from , South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent, TN15 7EN to Crown House 151 High Road Loughton Essex IG10 4LF on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Kirsty Samantha Collings as a secretary on 2 October 2014 (2 pages)
6 November 2014Registered office address changed from , South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent, TN15 7EN to Crown House 151 High Road Loughton Essex IG10 4LF on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Luke Nolan Collings as a director on 3 October 2014 (2 pages)
6 November 2014Appointment of Mr Eric John William Wenham as a director on 2 October 2014 (3 pages)
6 November 2014Termination of appointment of Luke Nolan Collings as a director on 3 October 2014 (2 pages)
6 November 2014Appointment of Mr Eric John William Wenham as a director on 2 October 2014 (3 pages)
6 November 2014Appointment of Jane Louise Musgrove as a secretary on 2 October 2014 (3 pages)
6 November 2014Appointment of Jane Louise Musgrove as a secretary on 2 October 2014 (3 pages)
6 November 2014Appointment of Jane Louise Musgrove as a secretary on 2 October 2014 (3 pages)
6 November 2014Appointment of Mr Lee Steven Newton as a director on 2 October 2014 (3 pages)
6 November 2014Termination of appointment of Kirsty Samantha Collings as a secretary on 2 October 2014 (2 pages)
6 November 2014Appointment of Mr Lee Steven Newton as a director on 2 October 2014 (3 pages)
6 November 2014Registered office address changed from , South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent, TN15 7EN to Crown House 151 High Road Loughton Essex IG10 4LF on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Eric John William Wenham as a director on 2 October 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(6 pages)
26 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(6 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 August 2012Memorandum and Articles of Association (28 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Memorandum and Articles of Association (28 pages)
13 August 2012Particulars of variation of rights attached to shares (2 pages)
13 August 2012Particulars of variation of rights attached to shares (2 pages)
10 February 2012Incorporation (37 pages)
10 February 2012Incorporation (37 pages)