Company NameCinislot Limited
Company StatusDissolved
Company Number05153426
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Terence Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 17 June 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address23 Hinton Road
Bournemouth
Dorset
BH1 2EF
Secretary NameMr Terence Owen Hughes
NationalityBritish
StatusClosed
Appointed05 August 2004(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address23 Hinton Road
Bournemouth
Dorset
BH1 2EF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Ian Terence Hughes
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
28 March 2013Director's details changed for Ian Terence Hughes on 21 December 2012 (2 pages)
28 March 2013Director's details changed for Ian Terence Hughes on 21 December 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 March 2012Secretary's details changed for Mr Terence Owen Hughes on 29 December 2011 (2 pages)
5 March 2012Secretary's details changed for Mr Terence Owen Hughes on 29 December 2011 (2 pages)
5 March 2012Director's details changed for Ian Terence Hughes on 30 December 2011 (2 pages)
5 March 2012Director's details changed for Ian Terence Hughes on 29 December 2011 (2 pages)
5 March 2012Director's details changed for Ian Terence Hughes on 30 December 2011 (2 pages)
5 March 2012Director's details changed for Ian Terence Hughes on 29 December 2011 (2 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
21 July 2005Return made up to 15/06/05; full list of members (2 pages)
21 July 2005Return made up to 15/06/05; full list of members (2 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Registered office changed on 19/08/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
19 August 2004Registered office changed on 19/08/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
15 June 2004Incorporation (15 pages)
15 June 2004Incorporation (15 pages)