Background WavePink WaveYellow Wave

CAKES DELIGHT LTD (10287659)

CAKES DELIGHT LTD (10287659) is an active UK company. incorporated on 20 July 2016. with registered office in Barking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAKES DELIGHT LTD has been registered for 9 years. Current directors include LAVU, Tulasi.

Company Number
10287659
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Flat - 1004 5 Barking Wharf Square, Barking, IG11 7HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
LAVU, Tulasi
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKES DELIGHT LTD

CAKES DELIGHT LTD is an active company incorporated on 20 July 2016 with the registered office located in Barking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CAKES DELIGHT LTD was registered 9 years ago.(SIC: 47240)

Status

active

Active since 9 years ago

Company No

10287659

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 22 June 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 November 2022 (3 years ago)
Submitted on 12 November 2022 (3 years ago)

Next Due

Due by 26 November 2023
For period ending 12 November 2023
Contact
Address

Flat - 1004 5 Barking Wharf Square Barking, IG11 7HZ,

Previous Addresses

26B Bourne Court Southend Road Woodford Green IG8 8HD England
From: 19 August 2020To: 31 October 2022
181 Twickenham Road Isleworth TW7 6AB England
From: 4 February 2019To: 19 August 2020
Unit 5 Clements Court Clements Lane Ilford Essex IG1 2QY England
From: 20 October 2016To: 4 February 2019
132 Cranbrook Road Ilford Essex IG1 4LZ England
From: 20 July 2016To: 20 October 2016
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 18
Director Left
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LAVU, Tulasi

Active
5 Barking Wharf Square, BarkingIG11 7HZ
Born July 1997
Director
Appointed 05 Aug 2022

DUPPATI, Ashok Kumar

Resigned
Clements Lane, IlfordIG1 2QY
Secretary
Appointed 20 Oct 2016
Resigned 05 Aug 2022

AHMED, Mohammad Shameem

Resigned
Clements Lane, IlfordIG1 2QY
Born October 1971
Director
Appointed 01 Jan 2017
Resigned 28 Feb 2018

DUPPATI, Ashok Kumar

Resigned
5 Barking Wharf Square, BarkingIG11 7HZ
Born October 1980
Director
Appointed 02 Feb 2020
Resigned 05 Aug 2022

DUPPATI, Ashok Kumar

Resigned
Clements Lane, IlfordIG1 2QY
Born October 1980
Director
Appointed 20 Oct 2016
Resigned 01 May 2019

KHAN, Atta Sajid

Resigned
Cranbrook Road, IlfordIG1 4LZ
Born August 1964
Director
Appointed 20 Jul 2016
Resigned 28 Oct 2016

MEHTA, Bharat

Resigned
Clements Lane, IlfordIG1 2QY
Born February 1960
Director
Appointed 01 Jan 2017
Resigned 02 Feb 2020

SUGLANI, Ram Shiv

Resigned
Clements Lane, IlfordIG1 2QY
Born April 1960
Director
Appointed 20 Oct 2016
Resigned 02 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Atta Sajid Khan

Ceased
Cranbrook Road, IlfordIG1 4LZ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Incorporation Company
20 July 2016
NEWINCIncorporation