Company NameCupcake Mum Limited
Company StatusDissolved
Company Number05657636
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameKaren Hastings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance Hosue 319 Ballards Lane
London
N12 8LY
Director NameMrs Gita Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJumpers
Croydon Lane
Banstead
Surrey
SM7 3AT
Secretary NameMs Rowena Helen Ironside
NationalityBritish
StatusClosed
Appointed30 May 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2014)
RoleSelf Employed Executive
Country of ResidenceEngland
Correspondence Address39 Upham Park Road
Chiswick
London
W4 1PQ
Director NameRyan Dipede
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed07 June 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 20 August 2014)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressPearl Assurance Hosue 319 Ballards Lane
London
N12 8LY
Director NameMs Dale Jane Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(2 years, 7 months after company formation)
Appointment Duration6 years (closed 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Studdridge Street
Parsons Green
London
SW6 3TD
Director NameMrs Lyn Finch
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance Hosue 319 Ballards Lane
London
N12 8LY
Director NameMr Peter Roger Frank Manford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 20 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPearl Assurance Hosue 319 Ballards Lane
London
N12 8LY
Director NameKyle Hastings
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleConsultant
Correspondence Address109b Grandison Road
London
SW11 6LT
Secretary NameKaren Hastings
NationalityAmerican
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address109b Grandison Road
London
SW11 6LT
Director NameMr Christopher Samuel Paul Sanders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address40 Cranbourne Gardens
London
NW11 0HP
Director NameMr Ian Zilberkweit
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Belsize Avenue
London
NW3 4AE
Director NameMs Rowena Helen Ironside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleSelf Employed Executive
Country of ResidenceEngland
Correspondence Address39 Upham Park Road
Chiswick
London
W4 1PQ
Director NameMr Ian Zilberkweit
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Point Pleasant
London
SW18 1GG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cupcakemum.com

Location

Registered AddressPearl Assurance Hosue
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

260.2k at £0.01Stuart Finch
8.11%
Ordinary
181.2k at £0.01Legis Trust LTD
5.65%
Ordinary
178k at £0.01Share Nominees LTD
5.55%
Ordinary
166.3k at £0.01Thistlegrove Investments LTD
5.19%
Ordinary
133.9k at £0.01Nic Barnes
4.17%
Ordinary
130.4k at £0.01Chris Sanders
4.07%
Ordinary
109.1k at £0.01Mandy Donald
3.40%
Ordinary
-OTHER
22.60%
-
91.7k at £0.01Ian Zilberkweit
2.86%
Ordinary
90.9k at £0.01Addidi Angels LLP
2.83%
Ordinary
90.6k at £0.01Ryan Dipede
2.83%
Ordinary
81.4k at £0.01Tony Dines
2.54%
Ordinary
72.6k at £0.01Dale Murray & Simon Murray
2.26%
Ordinary
67.6k at £0.01Rowena Ironside
2.11%
Ordinary
533.2k at £0.01Karen Hastings
16.63%
Ordinary
61.8k at £0.01Adam Clark
1.93%
Ordinary
55.4k at £0.01Celia Atkin
1.73%
Ordinary
53.5k at £0.01Peter Gardner
1.67%
Ordinary
44.3k at £0.01Grant Wyatt
1.38%
Ordinary
42.7k at £0.01Seema Phull & Anil Phull
1.33%
Ordinary
37.5k at £0.01Jennifer Wright
1.17%
Ordinary

Financials

Year2014
Net Worth£27,291
Cash£3,442
Current Liabilities£747,774

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
12 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (12 pages)
12 July 2013Liquidators statement of receipts and payments to 22 May 2013 (12 pages)
6 June 2012Notice of completion of voluntary arrangement (10 pages)
30 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2012Statement of affairs with form 4.19 (11 pages)
30 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Registered office address changed from 11 Heathmans Road London SW6 4TJ United Kingdom on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 11 Heathmans Road London SW6 4TJ United Kingdom on 3 May 2012 (2 pages)
22 April 2012Registered office address changed from 10 Point Pleasant London SW18 1GG on 22 April 2012 (1 page)
23 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 35,375.12
(3 pages)
6 January 2012Director's details changed for Ryan Dipede on 1 January 2012 (2 pages)
6 January 2012Register inspection address has been changed (1 page)
6 January 2012Director's details changed for Ryan Dipede on 1 January 2012 (2 pages)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
3 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 32,069.12
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 30,753.79
(3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
26 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 30,526.52
(3 pages)
25 June 2011Termination of appointment of Christopher Sanders as a director (1 page)
31 May 2011Appointment of Mr Peter Roger Frank Manford as a director (2 pages)
30 May 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 29,847
(3 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 28,461.43
(3 pages)
22 April 2011Termination of appointment of Rowena Ironside as a director (1 page)
22 April 2011Termination of appointment of Ian Zilberkweit as a director (1 page)
29 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 25,753.22
(3 pages)
27 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 25,061.27
(3 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
6 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 22,690.95
(3 pages)
21 October 2010Director's details changed for Mr Ian Zilberkweit on 21 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 21,837.42
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 21,837.42
(3 pages)
17 September 2010Appointment of Mrs Lyn Finch as a director (2 pages)
7 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 21,709.21
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 21,709.21
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 19,914.34
(3 pages)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 19,263.25
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 17,968.31
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 17,968.31
(2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (19 pages)
14 January 2010Director's details changed for Ryan Dipede on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Christopher Samuel Paul Sanders on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Gita Patel on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Ian Zilberkweit on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rowena Helen Ironside on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dale Jane Murray on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Karen Hastings on 13 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 13,590.33
(4 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 13,590.33
(4 pages)
16 September 2009Ad 01/09/09\gbp si [email protected]=3192.31\gbp ic 13853.48/17045.79\ (5 pages)
14 September 2009Ad 01/09/09\gbp si [email protected]=492.65\gbp ic 13360.83/13853.48\ (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 109B grandison road london SW11 6LT (1 page)
5 January 2009Return made up to 19/12/08; full list of members (15 pages)
3 December 2008Ad 03/09/08\gbp si 4300@1=4300\gbp ic 11152.36/15452.36\ (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Director appointed dale jane murray (1 page)
10 October 2008Amending 88(2) (2 pages)
18 September 2008Ad 03/09/08\gbp si [email protected]=384\gbp ic 12152.36/12536.36\ (2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
14 August 2008Ad 05/08/08\gbp si [email protected]=1000\gbp ic 11152.36/12152.36\ (1 page)
23 July 2008Ad 03/06/08\gbp si [email protected]=421.2\gbp ic 90533.01/90954.21\ (2 pages)
23 July 2008Ad 10/07/08\gbp si [email protected]=100\gbp ic 90954.21/91054.21\ (2 pages)
23 July 2008Ad 07/05/08\gbp si [email protected]=270.01\gbp ic 90263/90533.01\ (2 pages)
17 July 2008Ad 16/07/08\gbp si 974@1=974\gbp ic 89289/90263\ (2 pages)
15 July 2008Ad 20/05/08\gbp si 68147@1=68147\gbp ic 21142/89289\ (5 pages)
7 July 2008Ad 16/06/08\gbp si 10000@1=10000\gbp ic 11142/21142\ (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Director appointed mr ian zilberkweit (2 pages)
20 March 2008Director's change of particulars / ryan dipede / 10/03/2008 (1 page)
2 January 2008Return made up to 19/12/07; full list of members (8 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
31 May 2007Ad 05/04/07--------- £ si [email protected]=1250 £ ic 6200/7450 (4 pages)
31 May 2007Ad 05/04/07--------- £ si [email protected]=3692 £ ic 7450/11142 (2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
31 May 2007Ad 14/03/07-03/04/07 £ si [email protected]=1200 £ ic 5000/6200 (3 pages)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
26 January 2007Return made up to 19/12/06; full list of members (7 pages)
21 January 2007Ad 30/11/06--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
20 December 2006Nc inc already adjusted 10/06/06 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2006Director's particulars changed (1 page)
7 July 2006Registered office changed on 07/07/06 from: flat 5 100 clapham common south side london SW4 9DN (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Nc inc already adjusted 08/06/06 (1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (17 pages)