3rd Floor
London
W1U 7HW
Director Name | Mobeen Jassat |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Nusabeh Bin R.Al Fattan Villa 308/91b Wasl Area( W.A/C 127115-6) Arabic School Villa-45 Dubai United Arab Emirates |
Secretary Name | Mr Aristides D'Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ninhams Wood Orpington Kent BR6 8NJ |
Director Name | Mr Noormahomed Omar Jhaveri |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU |
Director Name | Mr Farhad Ismail |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trocadero Centre 7-14 Coventry Street London W1D 7DH |
Website | cinnabon.co.uk |
---|---|
Telephone | 020 72879274 |
Telephone region | London |
Registered Address | 55 Blandford Street 3rd Floor London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Mobeen Jassat 75.00% Ordinary |
---|---|
250 at £1 | Ilm Capital LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,101,520 |
Cash | £18,510 |
Current Liabilities | £1,437,820 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2008 | Delivered 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 |
---|
5 January 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
27 July 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2021 | Application to strike the company off the register (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
9 March 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Registered 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 2017 | Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages) |
29 June 2017 | Registered 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 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 March 2016 | Termination of appointment of Farhad Ismail as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Farhad Ismail as a director on 1 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
2 July 2015 | Appointment of Mr Farhad Ismail as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Farhad Ismail as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Farhad Ismail as a director on 2 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (3 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Termination of appointment of Aristides D`Costa as a secretary (1 page) |
29 July 2011 | Termination of appointment of Aristides D`Costa as a secretary (1 page) |
3 June 2011 | Appointment of Mr. Noor Mahomed Jhaveri as a director (2 pages) |
3 June 2011 | Appointment of Mr. Noor Mahomed Jhaveri as a director (2 pages) |
2 June 2011 | Registered office address changed from 2Nd Floor 27 Gloucester Place London W1U 8HU on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Mobeen Jassat as a director (1 page) |
2 June 2011 | Registered office address changed from 2Nd Floor 27 Gloucester Place London W1U 8HU on 2 June 2011 (1 page) |
2 June 2011 | Termination of appointment of Mobeen Jassat as a director (1 page) |
2 June 2011 | Registered office address changed from 2Nd Floor 27 Gloucester Place London W1U 8HU on 2 June 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
7 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
12 February 2008 | Ad 27/11/07--------- £ si 900@1=900 £ ic 100/1000 (1 page) |
12 February 2008 | Ad 27/11/07--------- £ si 900@1=900 £ ic 100/1000 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Nc inc already adjusted 27/11/07 (1 page) |
14 December 2007 | Nc inc already adjusted 27/11/07 (1 page) |
10 August 2007 | Incorporation (10 pages) |
10 August 2007 | Incorporation (10 pages) |