Company NameStrong Bread Limited
Company StatusDissolved
Company Number08101103
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Glyn Strong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed23 March 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Totman Crescent
Brooke Trading Estate
Rayleigh
Essex
SS6 7UY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRoseanne Galway Strong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Herschell Road
Leigh-On-Sea
Essex
SS9 2NH

Location

Registered AddressUnit 11 Totman Crescent
Brooke Trading Estate
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Roseanne Galway Strong
100.00%
Ordinary

Financials

Year2014
Net Worth£125,131
Cash£4,083
Current Liabilities£163,990

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 October 2016Delivered on: 14 November 2016
Satisfied on: 6 December 2016
Persons entitled: Glyn Strong

Classification: A registered charge
Particulars: All land now owned by the company, any right title and interest which the company has now or acquires in the future to land, all intellectual property belonging to the company. For more details please refer to the charging document.
Fully Satisfied
12 September 2016Delivered on: 20 September 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016Satisfaction of charge 081011030002 in full (1 page)
6 December 2016Satisfaction of charge 081011030002 in full (1 page)
14 November 2016Registration of charge 081011030002, created on 25 October 2016 (18 pages)
14 November 2016Registration of charge 081011030002, created on 25 October 2016 (18 pages)
7 November 2016Satisfaction of charge 081011030001 in full (1 page)
7 November 2016Satisfaction of charge 081011030001 in full (1 page)
20 September 2016Registration of charge 081011030001, created on 12 September 2016 (34 pages)
20 September 2016Registration of charge 081011030001, created on 12 September 2016 (34 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
29 March 2016Appointment of Mr Glyn Strong as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Glyn Strong as a director on 23 March 2016 (2 pages)
24 March 2016Termination of appointment of Roseanne Galway Strong as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Roseanne Galway Strong as a director on 23 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 December 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 11 Totman Crescent Brooke Trading Estate Rayleigh Essex SS6 7UY on 1 December 2014 (1 page)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
22 June 2012Appointment of Roseanne Galway Strong as a director (2 pages)
22 June 2012Appointment of Roseanne Galway Strong as a director (2 pages)
22 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(3 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Termination of appointment of Ela Shah as a director (1 page)
12 June 2012Termination of appointment of Ela Shah as a director (1 page)