Company NameMimi's Cup Cake Limited
Company StatusDissolved
Company Number06509351
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Milli Jean Taylor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5 - 25 Keswick Road
Putney
London
SW15 2JA
Director NameAndrea Kay Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 April 2008(2 months after company formation)
Appointment Duration2 years, 5 months (closed 05 October 2010)
RoleChef
Correspondence Address2 Santos Road
Wandsworth
London
SW18 1NS
Secretary NameLauren Taylor
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
9a Clarendon Road
London
SW19 2DX
Director NameAndrea Kay Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2008(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 01 April 2008)
RoleChef
Correspondence Address2 Santos Road
Wandsworth
London
SW18 1NS

Location

Registered AddressFlat 5 25 Keswick Road
Putney
London
SW15 2JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£68,536
Gross Profit£36,702
Net Worth-£6,162
Cash£6,147
Current Liabilities£25,763

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 March 2009Director's Change of Particulars / milli taylor / 01/02/2009 / HouseName/Number was: , now: flat 5; Street was: 14 burstock road, now: - 25 keswick road; Post Code was: SW15 2PW, now: SW15 2JA (1 page)
19 March 2009Registered office changed on 19/03/2009 from 14 burstock road putney london SW15 2PW (1 page)
19 March 2009Director's change of particulars / milli taylor / 01/02/2009 (1 page)
19 March 2009Appointment Terminated Secretary lauren taylor (1 page)
19 March 2009Appointment terminated secretary lauren taylor (1 page)
19 March 2009Director's Change of Particulars / milli taylor / 01/02/2009 / (1 page)
19 March 2009Director's change of particulars / milli taylor / 01/02/2009 (1 page)
19 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 14 burstock road putney london SW15 2PW (1 page)
21 May 2008Director appointed andrea kay waters (2 pages)
21 May 2008Director appointed andrea kay waters (2 pages)
2 April 2008Appointment Terminated Director andrea waters (1 page)
2 April 2008Appointment terminated director andrea waters (1 page)
28 March 2008Director appointed andrea waters (2 pages)
28 March 2008Director appointed andrea waters (2 pages)
20 February 2008Incorporation (14 pages)
20 February 2008Incorporation (14 pages)