Company NameCinnamons Catering Ltd
Company StatusDissolved
Company Number04621467
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePhilip Robert Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Caernarvon
Frimley
Surrey
GU16 8YQ
Secretary NameMarie Jane Turner
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleSecretary
Correspondence Address34 Corby Drive
Englefield Green
Egham
Surrey
TW20 0SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,862
Cash£3
Current Liabilities£9,142

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
23 March 2009Return made up to 19/12/08; full list of members (3 pages)
23 March 2009Return made up to 19/12/08; full list of members (3 pages)
25 February 2009Director's change of particulars / philip baker / 25/02/2009 (1 page)
25 February 2009Appointment Terminated Secretary marie turner (1 page)
25 February 2009Director's Change of Particulars / philip baker / 25/02/2009 / HouseName/Number was: , now: 28; Street was: 55 hale road, now: caernarvon; Post Town was: farnham, now: frimley; Post Code was: GU9 9QZ, now: GU16 8YQ (1 page)
25 February 2009Appointment terminated secretary marie turner (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: queen mary sailing club, ashford rd, ashford middlesex TW15 1UA (1 page)
30 January 2008Registered office changed on 30/01/08 from: queen mary sailing club, ashford rd, ashford middlesex TW15 1UA (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Return made up to 19/12/05; full list of members (6 pages)
5 January 2006Return made up to 19/12/05; full list of members (6 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Return made up to 19/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 January 2004Return made up to 19/12/03; full list of members (6 pages)
23 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Incorporation (9 pages)
19 December 2002Incorporation (9 pages)