Company NameCupcake Holdings Ltd
Company StatusDissolved
Company Number06876342
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMiss Crystal Bianca Ourique
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Carr Lane
Middlestown
Wakefield
West Yorkshire
WF4 4QJ
Secretary NameMrs Phyllis Ourique
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Carr Lane
Middlestown
Wakefield
West Yorkshire
WF4 4QJ

Location

Registered Address133 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,245
Cash£2,231
Current Liabilities£32,227

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Registered office address changed from C/O Benjamin Baxter & Company 14 Rishworth Street Wakefield West Yorkshire WF1 3BY United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Benjamin Baxter & Company 14 Rishworth Street Wakefield West Yorkshire WF1 3BY United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Benjamin Baxter & Company 14 Rishworth Street Wakefield West Yorkshire WF1 3BY United Kingdom on 2 November 2011 (1 page)
9 August 2011Registered office address changed from Eshald Mills Off Bradford Road Dewsbury Dewsbury West Yorkshire WF13 2EA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Eshald Mills Off Bradford Road Dewsbury Dewsbury West Yorkshire WF13 2EA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Eshald Mills Off Bradford Road Dewsbury Dewsbury West Yorkshire WF13 2EA United Kingdom on 9 August 2011 (1 page)
21 July 2011Registered office address changed from 11a Carr Lane Middlestown Wakefield West Yorkshire WF4 4QJ United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 11a Carr Lane Middlestown Wakefield West Yorkshire WF4 4QJ United Kingdom on 21 July 2011 (1 page)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
(4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1,000
(4 pages)
4 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
14 April 2009Incorporation (12 pages)
14 April 2009Incorporation (12 pages)