Gelato Joe's (newbury) Ltd

General information

Name:

Gelato Joe's (newbury) Limited

Office Address:

2nd Floor Arcadia House SL6 1RX 15 Forlease Road

Number: 08308420

Incorporation date: 2012-11-27

Dissolution date: 2021-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Gelato Joe's (newbury) was established on Tuesday 27th November 2012 as a private limited company. This business head office was based in 15 Forlease Road on 2nd Floor, Arcadia House. The address area code is SL6 1RX. The company registration number for Gelato Joe's (newbury) Ltd was 08308420. Gelato Joe's (newbury) Ltd had been active for nine years until dissolution date on Tuesday 14th September 2021. ten years ago the firm switched its registered name from The Bakers Street to Gelato Joe's (newbury) Ltd.

The following business was led by a single director: Tahawur J., who was assigned this position in December 2017.

Tahawur J. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Gelato Joe's (newbury) Ltd 2014-06-03
  • The Bakers Street Ltd 2012-11-27

Financial data based on annual reports

Company staff

Tahawur J.

Role: Director

Appointed: 01 December 2017

Latest update: 13 July 2023

People with significant control

Tahawur J.
Notified on 1 December 2017
Nature of control:
over 3/4 of shares
Antony L.
Notified on 21 July 2016
Ceased on 1 December 2017
Nature of control:
1/2 or less of shares
Rachael L.
Notified on 21 July 2016
Ceased on 1 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 01 February 2020
Confirmation statement last made up date 18 January 2019
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 27 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 April 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts 18 October 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, September 2021
gazette
Free Download Download filing

Additional Information

HQ address,
2014

Address:

41 Grampian Road

Post code:

GU47 8NQ

City / Town:

Sandhurst

HQ address,
2015

Address:

The Grange 18-21 Church Gate Thatcham

Post code:

RG19 3PN

City / Town:

Berkshire

HQ address,
2016

Address:

316 Long Lane Hillingdon

Post code:

UB10 9PF

City / Town:

Uxbridge

Accountant/Auditor,
2014

Name:

Martin & Co Accountants Ltd

Address:

63 Osborne Road

Post code:

GU14 6AP

City / Town:

Farnborough

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
8
Company Age

Closest Companies - by postcode