Company NameCinemoi Holdings Limited
Company StatusDissolved
Company Number06327801
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)
Previous NameMint3D Enterprises Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameOliver Bengough
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor
40 Bank Street
London
E14 5NR
Secretary NameHugh Patrick Doherty
NationalityBritish
StatusClosed
Appointed21 October 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 20 May 2015)
RoleCompany Director
Correspondence Address48 The Park
Leatherhead
Surrey
KT23 3LS
Director NameMr Dominic Saville
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Burton Road
London
SW9 6TQ
Secretary NameJennifer Bentley
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Eagle Wharf Court
43 Lafone Street
London
SE1 2LZ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

344.4k at £1Oliver Bengough
65.59%
A
26.6k at £1Simon Mcevoy
5.07%
A
21.3k at £1Francois-xavier Bellon
4.06%
A
17.7k at £1Oliver Bengough
3.37%
C
16.7k at £1Domonic Saville
3.17%
A
52.9k at £1Jonathan Ross
10.08%
A
7.2k at £1Alex Crombie
1.38%
A
7.2k at £1Pictet Private Equity Investors Sa
1.38%
A
7.2k at £1Thomas Wright
1.38%
A
4.3k at £1Samir Shah
0.83%
A
3.6k at £1Diarmuid Clohessy
0.69%
A
3.6k at £1James Meiskin
0.69%
B
2.9k at £1Abhin Shah
0.55%
A
2.9k at £1Ben Slater
0.55%
B
2.9k at £1Diane Collier
0.55%
A
2.9k at £1Diarmuid Clohessy
0.55%
B
2.9k at £1Valerie Bradley
0.55%
A
2.1k at £1Jonathan Ross
0.40%
C
1.8k at £1Melanie Brown
0.34%
B
1.8k at £1Stefan Belafonte
0.34%
B

Financials

Year2014
Net Worth-£599,209
Cash£1,751
Current Liabilities£668,196

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
23 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages)
14 February 2014Liquidators statement of receipts and payments to 27 January 2014 (19 pages)
14 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (19 pages)
14 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (19 pages)
19 February 2013Registered office address changed from 191 Stonhouse Street London SW4 6BB United Kingdom on 19 February 2013 (3 pages)
19 February 2013Registered office address changed from 191 Stonhouse Street London SW4 6BB United Kingdom on 19 February 2013 (3 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Statement of affairs with form 4.19 (7 pages)
8 February 2013Statement of affairs with form 4.19 (7 pages)
21 January 2013Director's details changed for Oliver Bengough on 1 January 2012 (2 pages)
21 January 2013Director's details changed for Oliver Bengough on 1 January 2012 (2 pages)
21 January 2013Director's details changed for Oliver Bengough on 1 January 2012 (2 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 525,111
(8 pages)
5 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 525,111
(8 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Termination of appointment of Dominic Saville as a director on 31 August 2011 (1 page)
9 March 2012Termination of appointment of Dominic Saville as a director on 31 August 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
12 July 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 525,111
(5 pages)
12 July 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 525,111
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 285,569
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 285,569
(4 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 February 2011Company name changed MINT3D enterprises LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
17 February 2011Change of name notice (2 pages)
17 February 2011Change of name notice (2 pages)
17 February 2011Company name changed MINT3D enterprises LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
23 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
19 November 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 285,569
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 285,511
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 285,511
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 285,569
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 285,511
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 285,569
(4 pages)
5 August 2010 (8 pages)
5 August 2010 (8 pages)
7 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 281,890
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 281,890
(4 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Change of name notice (2 pages)
9 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 273,913.00
(3 pages)
9 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 273,913.00
(3 pages)
9 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 273,913.00
(3 pages)
11 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (8 pages)
21 July 2009Ad 17/03/09-17/03/09\gbp si 14493@1=14493\gbp ic 213544/228037\ (2 pages)
21 July 2009Ad 29/05/09-29/05/09\gbp si 9420@1=9420\gbp ic 261371/270791\ (2 pages)
21 July 2009Ad 29/05/09-29/05/09\gbp si 9420@1=9420\gbp ic 261371/270791\ (2 pages)
21 July 2009Ad 14/04/09-14/04/09\gbp si 3623@1=3623\gbp ic 228037/231660\ (2 pages)
21 July 2009Ad 30/06/09-30/06/09\gbp si 29711@1=29711\gbp ic 231660/261371\ (2 pages)
21 July 2009Ad 17/03/09-17/03/09\gbp si 14493@1=14493\gbp ic 213544/228037\ (2 pages)
21 July 2009Ad 14/04/09-14/04/09\gbp si 3623@1=3623\gbp ic 228037/231660\ (2 pages)
21 July 2009Ad 30/06/09-30/06/09\gbp si 29711@1=29711\gbp ic 231660/261371\ (2 pages)
6 July 2009Registered office changed on 06/07/2009 from, mint house 24-28 nelsons row, london, SW4 7JT (1 page)
6 July 2009Registered office changed on 06/07/2009 from, mint house 24-28 nelsons row, london, SW4 7JT (1 page)
29 May 2009Accounts made up to 31 July 2008 (2 pages)
29 May 2009Accounts made up to 31 July 2008 (2 pages)
13 March 2009Ad 12/02/09\gbp si 7246@1=7246\gbp ic 206298/213544\ (2 pages)
13 March 2009Ad 12/02/09\gbp si 7246@1=7246\gbp ic 206298/213544\ (2 pages)
10 February 2009Ad 23/12/08\gbp si 39631@1=39631\gbp ic 166667/206298\ (4 pages)
10 February 2009Ad 22/12/08\gbp si 166567@1=166567\gbp ic 100/166667\ (2 pages)
10 February 2009Ad 22/12/08\gbp si 166567@1=166567\gbp ic 100/166667\ (2 pages)
10 February 2009Ad 23/12/08\gbp si 39631@1=39631\gbp ic 166667/206298\ (4 pages)
29 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re allotment of shares 22/12/2008
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re allotment of shares 22/12/2008
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
29 January 2009Nc inc already adjusted 22/12/08 (2 pages)
29 January 2009Nc inc already adjusted 22/12/08 (2 pages)
7 November 2008Registered office changed on 07/11/2008 from, 27/28 eastcastle street, london, W1W 8DH (1 page)
7 November 2008Registered office changed on 07/11/2008 from, 27/28 eastcastle street, london, W1W 8DH (1 page)
7 November 2008Appointment terminated secretary jennifer bentley (1 page)
7 November 2008Secretary appointed hugh patrick doherty (2 pages)
7 November 2008Secretary appointed hugh patrick doherty (2 pages)
7 November 2008Appointment terminated secretary jennifer bentley (1 page)
4 August 2008Return made up to 30/07/08; full list of members (6 pages)
4 August 2008Return made up to 30/07/08; full list of members (6 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
30 July 2007Incorporation (15 pages)
30 July 2007Incorporation (15 pages)