Company NameThe Cinnamon Agency Limited
Company StatusDissolved
Company Number05556304
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date29 June 2021 (2 years, 9 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 NameMr David George Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr John Neil Odell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websitewww.mosaicsandmore.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£5,577,695
Gross Profit£855,999
Net Worth£674,094
Cash£519,813
Current Liabilities£886,851

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 June 2021Final Gazette dissolved following liquidation (1 page)
29 March 2021Return of final meeting in a members' voluntary winding up (14 pages)
12 February 2020Registered office address changed from Bankside 3 90 - 100 Southwark Street London SE1 0SW England to The Shard 32 London Bridge Street London SE1 9SG on 12 February 2020 (2 pages)
11 February 2020Declaration of solvency (5 pages)
11 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
(1 page)
11 February 2020Appointment of a voluntary liquidator (3 pages)
28 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
11 December 2018Change of details for Adelphi Group Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
29 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 June 2018Notification of Adelphi Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(5 pages)
7 September 2015Director's details changed for Mr David George Harrison on 1 January 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
7 September 2015Director's details changed for Mr David George Harrison on 1 January 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(5 pages)
27 March 2014Full accounts made up to 31 December 2013 (14 pages)
27 March 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
8 April 2013Full accounts made up to 31 December 2012 (14 pages)
8 April 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for John Neil Odell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Neil Odell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Neil Odell on 1 October 2009 (2 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
13 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Director's change of particulars / david harrison / 01/07/2008 (1 page)
28 October 2008Director's change of particulars / david harrison / 01/07/2008 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
27 June 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2007Full accounts made up to 31 December 2006 (11 pages)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
26 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 October 2005Ad 07/09/05-07/09/05 £ si 199@1=199 £ ic 1/200 (2 pages)
12 October 2005Ad 07/09/05-07/09/05 £ si 199@1=199 £ ic 1/200 (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
7 September 2005Incorporation (24 pages)
7 September 2005Incorporation (24 pages)