Company NameCinnamon Designs Limited
Company StatusDissolved
Company Number04009230
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameLarchmile Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 days after company formation)
Appointment Duration5 years, 8 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address16 Cinnamon Row
London
SW11 3TW
Secretary NameGalina Dean
NationalityRussian
StatusClosed
Appointed02 July 2001(1 year after company formation)
Appointment Duration4 years, 7 months (closed 14 February 2006)
RoleAccountant
Correspondence Address16 Cinnamon Row
London
SW11 3TW
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMandy Steel
NationalityBritish
StatusResigned
Appointed08 June 2000(2 days after company formation)
Appointment Duration1 year (resigned 27 June 2001)
RoleCabin Service Director
Correspondence Address206 Shaw Drive
Walton On Thames
Surrey
KT12 2LW
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 March 2003)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address16 Cinnamon Row
London
SW11 3TW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
9 March 2005Application for striking-off (1 page)
13 September 2004Return made up to 06/06/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 November 2002Ad 12/08/02--------- £ si 99@1 (2 pages)
11 November 2002Return made up to 06/06/02; no change of members (6 pages)
11 November 2002Return made up to 06/06/01; full list of members; amend (7 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 October 2002Ad 12/08/02--------- £ si 90@1=90 £ ic 10/100 (4 pages)
28 June 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
29 June 2000Memorandum and Articles of Association (11 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 June 2000Director resigned (1 page)
6 June 2000Incorporation (16 pages)