London
N12 8LY
Director Name | Mrs Gita Patel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jumpers Croydon Lane Banstead Surrey SM7 3AT |
Secretary Name | Ms Rowena Helen Ironside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 August 2014) |
Role | Self Employed Executive |
Country of Residence | England |
Correspondence Address | 39 Upham Park Road Chiswick London W4 1PQ |
Director Name | Ryan Dipede |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 07 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 August 2014) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Pearl Assurance Hosue 319 Ballards Lane London N12 8LY |
Director Name | Ms Dale Jane Murray |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Studdridge Street Parsons Green London SW6 3TD |
Director Name | Mrs Lyn Finch |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance Hosue 319 Ballards Lane London N12 8LY |
Director Name | Mr Peter Roger Frank Manford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pearl Assurance Hosue 319 Ballards Lane London N12 8LY |
Director Name | Kyle Hastings |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 109b Grandison Road London SW11 6LT |
Secretary Name | Karen Hastings |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109b Grandison Road London SW11 6LT |
Director Name | Mr Christopher Samuel Paul Sanders |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 40 Cranbourne Gardens London NW11 0HP |
Director Name | Mr Ian Zilberkweit |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belsize Avenue London NW3 4AE |
Director Name | Ms Rowena Helen Ironside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Self Employed Executive |
Country of Residence | England |
Correspondence Address | 39 Upham Park Road Chiswick London W4 1PQ |
Director Name | Mr Ian Zilberkweit |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Point Pleasant London SW18 1GG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cupcakemum.com |
---|
Registered Address | Pearl Assurance Hosue 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
260.2k at £0.01 | Stuart Finch 8.11% Ordinary |
---|---|
181.2k at £0.01 | Legis Trust LTD 5.65% Ordinary |
178k at £0.01 | Share Nominees LTD 5.55% Ordinary |
166.3k at £0.01 | Thistlegrove Investments LTD 5.19% Ordinary |
133.9k at £0.01 | Nic Barnes 4.17% Ordinary |
130.4k at £0.01 | Chris Sanders 4.07% Ordinary |
109.1k at £0.01 | Mandy Donald 3.40% Ordinary |
- | OTHER 22.60% - |
91.7k at £0.01 | Ian Zilberkweit 2.86% Ordinary |
90.9k at £0.01 | Addidi Angels LLP 2.83% Ordinary |
90.6k at £0.01 | Ryan Dipede 2.83% Ordinary |
81.4k at £0.01 | Tony Dines 2.54% Ordinary |
72.6k at £0.01 | Dale Murray & Simon Murray 2.26% Ordinary |
67.6k at £0.01 | Rowena Ironside 2.11% Ordinary |
533.2k at £0.01 | Karen Hastings 16.63% Ordinary |
61.8k at £0.01 | Adam Clark 1.93% Ordinary |
55.4k at £0.01 | Celia Atkin 1.73% Ordinary |
53.5k at £0.01 | Peter Gardner 1.67% Ordinary |
44.3k at £0.01 | Grant Wyatt 1.38% Ordinary |
42.7k at £0.01 | Seema Phull & Anil Phull 1.33% Ordinary |
37.5k at £0.01 | Jennifer Wright 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,291 |
Cash | £3,442 |
Current Liabilities | £747,774 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (12 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 22 May 2013 (12 pages) |
6 June 2012 | Notice of completion of voluntary arrangement (10 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Statement of affairs with form 4.19 (11 pages) |
30 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Registered office address changed from 11 Heathmans Road London SW6 4TJ United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 11 Heathmans Road London SW6 4TJ United Kingdom on 3 May 2012 (2 pages) |
22 April 2012 | Registered office address changed from 10 Point Pleasant London SW18 1GG on 22 April 2012 (1 page) |
23 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
6 January 2012 | Director's details changed for Ryan Dipede on 1 January 2012 (2 pages) |
6 January 2012 | Register inspection address has been changed (1 page) |
6 January 2012 | Director's details changed for Ryan Dipede on 1 January 2012 (2 pages) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
25 June 2011 | Termination of appointment of Christopher Sanders as a director (1 page) |
31 May 2011 | Appointment of Mr Peter Roger Frank Manford as a director (2 pages) |
30 May 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
19 May 2011 | Resolutions
|
4 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
22 April 2011 | Termination of appointment of Rowena Ironside as a director (1 page) |
22 April 2011 | Termination of appointment of Ian Zilberkweit as a director (1 page) |
29 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
27 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
21 October 2010 | Director's details changed for Mr Ian Zilberkweit on 21 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
17 September 2010 | Appointment of Mrs Lyn Finch as a director (2 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (19 pages) |
14 January 2010 | Director's details changed for Ryan Dipede on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Christopher Samuel Paul Sanders on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Gita Patel on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Ian Zilberkweit on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Rowena Helen Ironside on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dale Jane Murray on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Karen Hastings on 13 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
16 September 2009 | Ad 01/09/09\gbp si [email protected]=3192.31\gbp ic 13853.48/17045.79\ (5 pages) |
14 September 2009 | Ad 01/09/09\gbp si [email protected]=492.65\gbp ic 13360.83/13853.48\ (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 109B grandison road london SW11 6LT (1 page) |
5 January 2009 | Return made up to 19/12/08; full list of members (15 pages) |
3 December 2008 | Ad 03/09/08\gbp si 4300@1=4300\gbp ic 11152.36/15452.36\ (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Director appointed dale jane murray (1 page) |
10 October 2008 | Amending 88(2) (2 pages) |
18 September 2008 | Ad 03/09/08\gbp si [email protected]=384\gbp ic 12152.36/12536.36\ (2 pages) |
17 September 2008 | Resolutions
|
14 August 2008 | Ad 05/08/08\gbp si [email protected]=1000\gbp ic 11152.36/12152.36\ (1 page) |
23 July 2008 | Ad 03/06/08\gbp si [email protected]=421.2\gbp ic 90533.01/90954.21\ (2 pages) |
23 July 2008 | Ad 10/07/08\gbp si [email protected]=100\gbp ic 90954.21/91054.21\ (2 pages) |
23 July 2008 | Ad 07/05/08\gbp si [email protected]=270.01\gbp ic 90263/90533.01\ (2 pages) |
17 July 2008 | Ad 16/07/08\gbp si 974@1=974\gbp ic 89289/90263\ (2 pages) |
15 July 2008 | Ad 20/05/08\gbp si 68147@1=68147\gbp ic 21142/89289\ (5 pages) |
7 July 2008 | Ad 16/06/08\gbp si 10000@1=10000\gbp ic 11142/21142\ (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2008 | Director appointed mr ian zilberkweit (2 pages) |
20 March 2008 | Director's change of particulars / ryan dipede / 10/03/2008 (1 page) |
2 January 2008 | Return made up to 19/12/07; full list of members (8 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
31 May 2007 | Ad 05/04/07--------- £ si [email protected]=1250 £ ic 6200/7450 (4 pages) |
31 May 2007 | Ad 05/04/07--------- £ si [email protected]=3692 £ ic 7450/11142 (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Ad 14/03/07-03/04/07 £ si [email protected]=1200 £ ic 5000/6200 (3 pages) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
21 January 2007 | Ad 30/11/06--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
20 December 2006 | Nc inc already adjusted 10/06/06 (1 page) |
20 December 2006 | Resolutions
|
12 September 2006 | Director's particulars changed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: flat 5 100 clapham common south side london SW4 9DN (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Nc inc already adjusted 08/06/06 (1 page) |
26 June 2006 | Resolutions
|
13 February 2006 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (17 pages) |