Company NameCinagro Group (UK) Ltd
Company StatusDissolved
Company Number06056671
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameSqueezed Juice Bars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMukeshkumar Jadavji Solanki
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 2 Kendra Hall Road
South Croydon
Surrey
CR2 6DT
Director NameMukeshkumar Jadavji Solanki
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Kendra Hall Road
Flat 9
South Croydon
Surrey
CR2 6DT
Secretary NameMr Martin Crook
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 2 Kendra Hall Road
South Croydon
Surrey
CR2 6DT
Director NameMr Martin Crook
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi & Co 1st Floor, Windsor House
1270 London Road
Norbury
London
SW16 4DH
Secretary NameMr Martin Crook
NationalityCanadian
StatusResigned
Appointed01 January 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address399 Uxbridge Road
Southall
Middlesex
UB1 3EW
Secretary NameMukeshkumar Jadavji Solanki
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year after company formation)
Appointment Duration12 months (resigned 16 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Kendra Hall Road
Flat 9
South Croydon
Surrey
CR2 6DT
Secretary NameMs Anna Yuen
NationalityCanadian
StatusResigned
Appointed16 January 2009(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2009)
RoleTeacher
Correspondence Address2 Kendra Hall Road
Flat 9
South Croydon
Surrey
CR2 6DT
Director NameMs Anna Soot Woon Yuen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2010(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address399 Uxbridge Road
Southall
Middlesex
UB1 3EW
Secretary NameMr Nicholas Saba
StatusResigned
Appointed18 January 2010(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address399 Uxbridge Road
Southall
Middlesex
UB1 3EW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mukeshkumar Jadavji Solanki
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,896
Current Liabilities£179,361

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
6 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
31 May 2014Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
28 April 2014Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
28 April 2014Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
28 April 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
24 April 2014Termination of appointment of Martin Crook as a director on 28 February 2009 (1 page)
24 April 2014Appointment of Mukeshkumar Jadavji Solanki as a director on 28 February 2009 (1 page)
24 April 2014Termination of appointment of Martin Crook as a director on 28 February 2009 (1 page)
24 April 2014Appointment of Mukeshkumar Jadavji Solanki as a director on 28 February 2009 (1 page)
4 December 2013Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 399 Uxbridge Road Southall Middlesex UB1 3EW United Kingdom on 4 December 2013 (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Compulsory strike-off action has been suspended (1 page)
27 June 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Termination of appointment of Nicholas Saba as a secretary (1 page)
29 July 2011Termination of appointment of Nicholas Saba as a secretary (1 page)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2010Director's details changed for Mr Martin Crook on 1 August 2010 (2 pages)
11 August 2010Termination of appointment of Anna Yuen as a director (1 page)
11 August 2010Director's details changed for Mr Martin Crook on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Martin Crook on 1 August 2010 (2 pages)
11 August 2010Termination of appointment of Anna Yuen as a director (1 page)
16 March 2010Appointment of Mr Nicholas Saba as a secretary (1 page)
16 March 2010Appointment of Mr Nicholas Saba as a secretary (1 page)
24 February 2010Appointment of Ms Anna Soot Woon Yuen as a director (2 pages)
24 February 2010Appointment of Ms Anna Soot Woon Yuen as a director (2 pages)
24 February 2010Termination of appointment of Martin Crook as a secretary (1 page)
24 February 2010Termination of appointment of Martin Crook as a secretary (1 page)
23 February 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
(2 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 February 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
(2 pages)
16 October 2009Secretary's details changed for Mr Martin Crook on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Crook on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Crook on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Martin Crook on 16 October 2009 (1 page)
22 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2009Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages)
2 June 2009Director and secretary's change of particulars / martin crook / 01/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / martin crook / 01/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages)
2 June 2009Director and secretary's change of particulars / martin crook / 01/06/2009 (2 pages)
1 June 2009Appointment terminated secretary anna yuen (1 page)
1 June 2009Appointment terminated secretary anna yuen (1 page)
17 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 February 2009Secretary appointed ms anna yuen (1 page)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Secretary appointed ms anna yuen (1 page)
9 February 2009Appointment terminated secretary mukeshkumar solanki (1 page)
9 February 2009Appointment terminated secretary mukeshkumar solanki (1 page)
2 December 2008Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
2 December 2008Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 2 kendra hall road flat 9 south croydon CR2 6DT (1 page)
2 December 2008Registered office changed on 02/12/2008 from 2 kendra hall road flat 9 south croydon CR2 6DT (1 page)
3 June 2008Company name changed squeezed juice bars LIMITED\certificate issued on 06/06/08 (2 pages)
3 June 2008Company name changed squeezed juice bars LIMITED\certificate issued on 06/06/08 (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
17 January 2007Incorporation (16 pages)
17 January 2007Incorporation (16 pages)