Company NameCinnaminta Limited
Company StatusDissolved
Company Number05926254
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Watson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleChartered IT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4
53 Britton Street
London
EC1M 5UQ
Secretary NameCaroline Shadbolt
NationalityBritish
StatusClosed
Appointed26 January 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2011)
RoleArtist
Correspondence Address25 Chalk Farm Road Stokenchurch
High Wycombe
Bucks
HP14 3TB
Director NameMr Mark Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bickerton Road
Headington
Oxford
Oxfordshire
OX3 7LT
Secretary NameColin Watson
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4
53 Britton Street
London
EC1M 5UQ

Location

Registered AddressC/O Sheelagh Williams Chartered Certified
Accountants & Reg Auditors
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£182
Cash£2,818

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
15 December 2010Application to strike the company off the register (3 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(4 pages)
20 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(4 pages)
20 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(4 pages)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 September 2009Return made up to 06/09/09; full list of members (3 pages)
22 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from unit 311 31 clerkenwell close london EC1R 0AT (1 page)
6 August 2008Registered office changed on 06/08/2008 from unit 311 31 clerkenwell close london EC1R 0AT (1 page)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
18 September 2007Ad 19/05/07--------- £ si 100@1=100 (2 pages)
18 September 2007Ad 19/05/07--------- £ si 100@1=100 (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
23 March 2007Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
23 March 2007Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
12 February 2007Registered office changed on 12/02/07 from: 3 bickerton road headington oxford oxfordshire OX3 7LT (1 page)
12 February 2007Registered office changed on 12/02/07 from: 3 bickerton road headington oxford oxfordshire OX3 7LT (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
29 December 2006Registered office changed on 29/12/06 from: lincoln house, pony road oxford oxfordshire OX4 2RD (1 page)
29 December 2006Registered office changed on 29/12/06 from: lincoln house, pony road oxford oxfordshire OX4 2RD (1 page)
6 September 2006Incorporation (17 pages)
6 September 2006Incorporation (17 pages)