Company NameCinnamon Red Limited
Company StatusDissolved
Company Number05965726
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Kerensa Heffron
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 27 June 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Rutland Road
London
E11 2DY
Secretary NameMr Christopher Anthony John Legge
StatusClosed
Appointed16 November 2018(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address27 Rutland Road
London
E11 2DY
Secretary NameMichelle Annette Rayner
NationalityBritish
StatusResigned
Appointed24 October 2006(1 week, 4 days after company formation)
Appointment Duration12 years (resigned 09 November 2018)
RoleManagement Accountant
Correspondence Address33 Thacker Drive
Lichfield
Staffs
WS13 6NS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.cinnamonred.com

Location

Registered Address27 Rutland Road
London
E11 2DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

10 at £1Dr Kerensa Heffron
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
13 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
29 November 2018Termination of appointment of Michelle Annette Rayner as a secretary on 9 November 2018 (1 page)
29 November 2018Appointment of Mr Christopher Anthony John Legge as a secretary on 16 November 2018 (2 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 November 2014Annual return made up to 13 October 2014
Statement of capital on 2014-11-13
  • GBP 10
(14 pages)
13 November 2014Annual return made up to 13 October 2014
Statement of capital on 2014-11-13
  • GBP 10
(14 pages)
8 November 2013Annual return made up to 13 October 2010 with a full list of shareholders (21 pages)
8 November 2013Administrative restoration application (4 pages)
8 November 2013Director's details changed for Dr Kerensa Heffron on 1 June 2009 (2 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 November 2013Annual return made up to 13 October 2008 (4 pages)
8 November 2013Annual return made up to 13 October 2012 (20 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 November 2013Annual return made up to 13 October 2009 (14 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(20 pages)
8 November 2013Director's details changed for Dr Kerensa Heffron on 1 June 2009 (2 pages)
8 November 2013Annual return made up to 13 October 2008 (4 pages)
8 November 2013Director's details changed for Dr Kerensa Heffron on 1 June 2009 (2 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 November 2013Annual return made up to 13 October 2011 (19 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 November 2013Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013 (3 pages)
8 November 2013Annual return made up to 13 October 2012 (20 pages)
8 November 2013Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013 (3 pages)
8 November 2013Annual return made up to 13 October 2011 (19 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(20 pages)
8 November 2013Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013 (3 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 November 2013Annual return made up to 13 October 2009 (14 pages)
8 November 2013Secretary's details changed for Michelle Annette Rayner on 1 March 2012 (4 pages)
8 November 2013Annual return made up to 13 October 2010 with a full list of shareholders (21 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 November 2013Secretary's details changed for Michelle Annette Rayner on 1 March 2012 (4 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 November 2013Secretary's details changed for Michelle Annette Rayner on 1 March 2012 (4 pages)
8 November 2013Administrative restoration application (4 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
28 July 2008Director's change of particulars / kerensa heffron / 30/06/2008 (1 page)
28 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
28 July 2008Director's change of particulars / kerensa heffron / 30/06/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 November 2006Ad 24/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Ad 24/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
13 October 2006Incorporation (16 pages)
13 October 2006Incorporation (16 pages)