Company NameCoffee And Muffins Limited
Company StatusDissolved
Company Number09231271
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameEpsom Coffee And Muffins Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammad Israfil
Date of BirthApril 1949 (Born 75 years ago)
NationalityPortuguese
StatusClosed
Appointed25 November 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 30 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address150 Hambrough Road
Southall
UB1 1JE
Director NameMr Muzzamal Ahmed
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 York Mews
Ilford
IG1 3AE
Director NameMr Rafeeq Rasool Azhar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed28 October 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 York Mews
Ilford
IG1 3AE
Director NameMr Bilal Abdul Sattar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed28 October 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address66 Aldborough Road South
Ilford
Essex
IG3 8EX
Director NameMr Rafeeq Rasool Azhar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 York Mews
Ilford
IG1 3AE

Location

Registered Address526 Romford Road
Forest Gate
London
E7 8AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Bilal Abdul Sattar
40.00%
Ordinary
35 at £1Rafeeq Rasool Azhar
35.00%
Ordinary
25 at £1Muzzamal Ahmed
25.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

18 September 2015Delivered on: 22 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2018Cessation of Muzzamal Ahmed as a person with significant control on 31 December 2017 (1 page)
8 February 2018Registered office address changed from C/O M Ahmed 1 York Mews Ilford IG1 3AE England to 526 Romford Road Forest Gate London E7 8AF on 8 February 2018 (1 page)
2 January 2018Termination of appointment of Muzzamal Ahmed as a director on 19 December 2017 (1 page)
5 December 2017Appointment of Mr Mohammad Israfil as a director on 25 November 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
8 August 2017Termination of appointment of Bilal Abdul Sattar as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Rafeeq Rasool Azhar as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Rafeeq Rasool Azhar as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Bilal Abdul Sattar as a director on 1 August 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Appointment of Mr Rafeeq Rasool Azhar as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Rafeeq Rasool Azhar as a director on 19 June 2017 (2 pages)
25 January 2017Director's details changed for Mr Muzzamal Ahmed on 24 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Muzzamal Ahmed on 24 January 2017 (2 pages)
10 January 2017Termination of appointment of Rafeeq Rasool Azhar as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Rafeeq Rasool Azhar as a director on 10 January 2017 (1 page)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to C/O M Ahmed 1 York Mews Ilford IG1 3AE on 31 August 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
28 October 2015Appointment of Mr Rafeeq Rasool Azhar as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Bilal Abdul Sattar as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Bilal Abdul Sattar as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Mr Rafeeq Rasool Azhar as a director on 28 October 2015 (2 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
22 September 2015Registration of charge 092312710001, created on 18 September 2015 (23 pages)
22 September 2015Registration of charge 092312710001, created on 18 September 2015 (23 pages)
15 June 2015Company name changed epsom coffee and muffins LTD\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
15 June 2015Company name changed epsom coffee and muffins LTD\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(36 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(36 pages)