This company is commonly known as The Muffin Man Limited. The company was founded 16 years ago and was given the registration number 06414689. The firm's registered office is in CHELTENHAM. You can find them at 3 Crescent Terrace, , Cheltenham, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE MUFFIN MAN LIMITED |
---|---|---|
Company Number | : | 06414689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2007 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Crescent Terrace, Cheltenham, England, GL50 3PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Port Street, Evesham, England, WR11 3LA | Director | 28 January 2021 | Active |
Ambrose Farm Cottage, Gangsdown Hill, Ewelme, Wallingford, OX10 6QD | Secretary | 31 October 2007 | Active |
74, London Road, Cheltenham, England, GL52 6EQ | Director | 11 June 2020 | Active |
Flat 4, 25, Clarence Square, Cheltenham, England, GL50 4JP | Director | 01 March 2017 | Active |
Ambrose Farm Cottage, Gangsdown Hill, Ewelme, Wallingford, OX10 6QD | Director | 31 October 2007 | Active |
7b, Trinity Road, Headington, Oxford, England, OX3 8LQ | Director | 31 October 2007 | Active |
335, High Street, Cheltenham, England, GL50 3HS | Director | 11 June 2020 | Active |
Mrs Zohreh Ziadnejad | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Iranian |
Country of residence | : | England |
Address | : | 3, Crescent Terrace, Cheltenham, England, GL50 3PE |
Nature of control | : |
|
Mr Ercan Yesil | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | 3, Crescent Terrace, Cheltenham, England, GL50 3PE |
Nature of control | : |
|
Mr Vincenzo Luigi Mangone | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 4, 25, Clarence Square, Cheltenham, England, GL50 4JP |
Nature of control | : |
|
Mr Robert Edroff Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ambrose Farm Cottage, Gangsdown Hill, Wallingford, England, OX10 6QD |
Nature of control | : |
|
Mr Lawrence Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7b, Trinity Road, Oxford, England, OX3 8LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-26 | Dissolution | Dissolution application strike off company. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Gazette | Gazette filings brought up to date. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.