47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Company staff
People with significant control
Karen T.
11 December 2017
Nature of control:
25-50% voting rights
25-50% shares
Simon T.
11 December 2017
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2018-12-31
2019-12-31
Current Assets
6,196
3,012
Total Assets Less Current Liabilities
6,288
-20
Fixed Assets
1,588
2,079
Cakey Monster Ltd was officially closed on 2021-06-22.
Cakey Monster was a private limited company that was situated at 923 Finchley Road, London, NW11 7PE, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2017-12-11) was run by 2 directors.
Director Karen T. who was appointed on 30 January 2018.
Director Simon T. who was appointed on 11 December 2017.
The company was categorised as "retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores" (47240).
The last confirmation statement was sent on 2019-12-10 and last time the accounts were sent was on 31 December 2019.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
Free Download
(1 page)
AD01
Change of registered address from 8 Avery Row London W1K 4AL England on 21st October 2020 to 923 Finchley Road London NW11 7PE
filed on: 21st, October 2020
| address
Free Download
(1 page)
AD01
Change of registered address from 8 Avery Row London W1K 4AL England on 17th December 2019 to 8 Avery Row London W1K 4AL
filed on: 17th, December 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th December 2019
filed on: 17th, December 2019
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 22 West Hampstead Mews West Hampstead Mews London NW6 3BB England on 17th December 2019 to 8 Avery Row London W1K 4AL
filed on: 17th, December 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th December 2018
filed on: 10th, December 2018
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from The Hbc Building 33 Greenwood Place London NW5 1LB United Kingdom on 26th September 2018 to 22 West Hampstead Mews West Hampstead Mews London NW6 3BB
filed on: 26th, September 2018
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 30th January 2018
filed on: 30th, January 2018
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 30th January 2018
filed on: 30th, January 2018
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 30th January 2018
filed on: 30th, January 2018
| officers
Free Download
(2 pages)
TM02
Secretary's appointment terminated on 30th January 2018
filed on: 30th, January 2018
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 11th, December 2017
| incorporation