General information

Name:

Baking Deco Limited

Office Address:

Office 6, Unit 5, Martinbridge Industrial Estate Lincoln Road EN1 1SP Enfield

Number: 08288307

Incorporation date: 2012-11-09

Dissolution date: 2020-10-27

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08288307 twelve years ago, Baking Deco Ltd had been a private limited company until 2020-10-27 - the time it was formally closed. Its official registration address was Office 6, Unit 5, Martinbridge Industrial Estate, Lincoln Road Enfield. The firm was known as Viroco up till 2014-02-10 then the name got changed.

This specific business was directed by one director: Roman K., who was appointed in 2018.

Roman K. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Baking Deco Ltd 2014-02-10
  • Viroco Ltd 2012-11-09

Trade marks

Trademark UK00003044984
Trademark image:-
Trademark name:Baking Deco
Status:Application Published
Filing date:2014-03-03
Owner name:Baking Deco LTD
Owner address:555 White Hart Lane, Office Nr. 6620, LONDON, United Kingdom, N17 7RP

Financial data based on annual reports

Company staff

Roman K.

Role: Director

Appointed: 14 September 2018

Latest update: 29 September 2023

People with significant control

Roman K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Viktors T.
Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 14 December 2019
Confirmation statement last made up date 30 November 2018
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 2012-11-09
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 22 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46190 : Agents involved in the sale of a variety of goods
7
Company Age

Closest Companies - by postcode