London
E11 2DY
Secretary Name | Mr Christopher Anthony John Legge |
---|---|
Status | Closed |
Appointed | 16 November 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | 27 Rutland Road London E11 2DY |
Secretary Name | Michelle Annette Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 12 years (resigned 09 November 2018) |
Role | Management Accountant |
Correspondence Address | 33 Thacker Drive Lichfield Staffs WS13 6NS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.cinnamonred.com |
---|
Registered Address | 27 Rutland Road London E11 2DY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
10 at £1 | Dr Kerensa Heffron 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
13 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
29 November 2018 | Termination of appointment of Michelle Annette Rayner as a secretary on 9 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Christopher Anthony John Legge as a secretary on 16 November 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 November 2014 | Annual return made up to 13 October 2014 Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 October 2014 Statement of capital on 2014-11-13
|
8 November 2013 | Annual return made up to 13 October 2010 with a full list of shareholders (21 pages) |
8 November 2013 | Administrative restoration application (4 pages) |
8 November 2013 | Director's details changed for Dr Kerensa Heffron on 1 June 2009 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2008 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2012 (20 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2009 (14 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Dr Kerensa Heffron on 1 June 2009 (2 pages) |
8 November 2013 | Annual return made up to 13 October 2008 (4 pages) |
8 November 2013 | Director's details changed for Dr Kerensa Heffron on 1 June 2009 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2011 (19 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 November 2013 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013 (3 pages) |
8 November 2013 | Annual return made up to 13 October 2012 (20 pages) |
8 November 2013 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013 (3 pages) |
8 November 2013 | Annual return made up to 13 October 2011 (19 pages) |
8 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013 (3 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2009 (14 pages) |
8 November 2013 | Secretary's details changed for Michelle Annette Rayner on 1 March 2012 (4 pages) |
8 November 2013 | Annual return made up to 13 October 2010 with a full list of shareholders (21 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
8 November 2013 | Secretary's details changed for Michelle Annette Rayner on 1 March 2012 (4 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 November 2013 | Secretary's details changed for Michelle Annette Rayner on 1 March 2012 (4 pages) |
8 November 2013 | Administrative restoration application (4 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / kerensa heffron / 30/06/2008 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / kerensa heffron / 30/06/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 November 2006 | Ad 24/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Ad 24/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Incorporation (16 pages) |
13 October 2006 | Incorporation (16 pages) |