Company NameThe Cinnamon House Company Limited
Company StatusDissolved
Company Number04689813
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAnnie Powell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleBusiness Woman
Correspondence AddressBeech House Butts Green
Lockerley
Romsey
Hampshire
SO51 0JG
Director NameDavid George Powell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleBusinessman
Correspondence AddressBeech House
Butts Green, Lockerley
Romsey
Hampshire
SO51 0JG
Secretary NameDavid George Powell
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleBusinessman
Correspondence AddressBeech House
Butts Green, Lockerley
Romsey
Hampshire
SO51 0JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,348
Cash£25
Current Liabilities£25,373

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2007Return made up to 07/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 March 2005Return made up to 07/03/05; full list of members (7 pages)
7 July 2004Return made up to 07/03/04; full list of members (7 pages)
23 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Ad 07/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 March 2003Ad 07/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)