Company NameMumie Ltd.
Company StatusDissolved
Company Number08915165
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesFrontier Developers Limited and The Dare Food Group Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mark Burdis
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saltwick Avenue
Newcastle Upon Tyne
NE13 9AW
Director NameMs Somia Ebid
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEgyptian
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saltwick Avenue
Newcastle Upon Tyne
NE13 9AW

Contact

Websitewww.thedarefoodgroup.com

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mark Burdis
51.00%
Ordinary
49 at £1Somia Ebid
49.00%
Ordinary

Accounts

Latest Accounts27 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Total exemption full accounts made up to 27 August 2018 (7 pages)
21 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
2 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 August 2018Director's details changed for Ms Somia Ebid on 21 March 2017 (2 pages)
8 August 2018Director's details changed for Mr Mark Burdis on 21 March 2017 (2 pages)
26 June 2018Total exemption full accounts made up to 28 August 2017 (7 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
14 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
4 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 July 2016Company name changed the dare food group LTD\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
8 July 2016Company name changed the dare food group LTD\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
5 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
5 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
4 June 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 4 June 2015 (1 page)
4 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 4 June 2015 (1 page)
4 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 4 June 2015 (1 page)
3 June 2015Director's details changed for Ms Somia Ebid on 17 October 2014 (2 pages)
3 June 2015Director's details changed for Ms Somia Ebid on 17 October 2014 (2 pages)
3 June 2015Director's details changed for Mr Mark Burdis on 17 October 2014 (2 pages)
3 June 2015Director's details changed for Mr Mark Burdis on 17 October 2014 (2 pages)
26 May 2015Company name changed frontier developers LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
26 May 2015Company name changed frontier developers LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
1 December 2014Registered office address changed from 1St Floor 2C St. Mary's Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 1St Floor 2C St. Mary's Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 1St Floor 2C St. Mary's Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to 14a Back West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 1 December 2014 (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(15 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(15 pages)