Company NameCinnaworld Limited
Company StatusDissolved
Company Number06340004
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMobeen Jassat
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNusabeh Bin R.Al Fattan Villa
308/91b Wasl Area( W.A/C 127115-6)
Arabic School Villa-45
Dubai
United Arab Emirates
Secretary NameMr Aristides D'Costa
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameMr Noormahomed Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place Gloucester Place
London
W1U 8HU
Director NameMr Farhad Ismail
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2015(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrocadero Centre 7-14 Coventry Street
London
W1D 7DH

Contact

Websitecinnabon.co.uk
Telephone020 72879274
Telephone regionLondon

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Mobeen Jassat
75.00%
Ordinary
250 at £1Ilm Capital LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,101,520
Cash£18,510
Current Liabilities£1,437,820

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 May 2008Delivered on: 9 May 2008
Persons entitled: London Trocadero Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £75,000.00 plus value added tax in a specifically designated deposit account (the account) see image for full details.
Outstanding

Filing History

5 January 2022Voluntary strike-off action has been suspended (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
27 July 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
6 July 2021Application to strike the company off the register (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 March 2020Registered office address changed from Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Registered office address changed from Trocadero Centre 7-14 Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 (1 page)
29 June 2017Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from Trocadero Centre 7-14 Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 (1 page)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
16 March 2016Termination of appointment of Farhad Ismail as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Farhad Ismail as a director on 1 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
2 July 2015Appointment of Mr Farhad Ismail as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Farhad Ismail as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Farhad Ismail as a director on 2 July 2015 (2 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
29 July 2011Termination of appointment of Aristides D`Costa as a secretary (1 page)
29 July 2011Termination of appointment of Aristides D`Costa as a secretary (1 page)
3 June 2011Appointment of Mr. Noor Mahomed Jhaveri as a director (2 pages)
3 June 2011Appointment of Mr. Noor Mahomed Jhaveri as a director (2 pages)
2 June 2011Registered office address changed from 2Nd Floor 27 Gloucester Place London W1U 8HU on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Mobeen Jassat as a director (1 page)
2 June 2011Registered office address changed from 2Nd Floor 27 Gloucester Place London W1U 8HU on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Mobeen Jassat as a director (1 page)
2 June 2011Registered office address changed from 2Nd Floor 27 Gloucester Place London W1U 8HU on 2 June 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 18/02/09; full list of members (5 pages)
20 February 2009Return made up to 18/02/09; full list of members (5 pages)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
7 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
12 February 2008Ad 27/11/07--------- £ si 900@1=900 £ ic 100/1000 (1 page)
12 February 2008Ad 27/11/07--------- £ si 900@1=900 £ ic 100/1000 (1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Nc inc already adjusted 27/11/07 (1 page)
14 December 2007Nc inc already adjusted 27/11/07 (1 page)
10 August 2007Incorporation (10 pages)
10 August 2007Incorporation (10 pages)