Company NameCinnamon 88 Limited
Company StatusDissolved
Company Number07232689
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeclan Patrick Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Floor 2 Kensington Square
London
W8 5EP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGarden Floor
2 Kensington Square
London
W8 5EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

2 at £1Declan Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,914
Cash£6,021
Current Liabilities£11,822

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
7 April 2015Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker, Chartered Accountants 8Th Floor Adlsych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker, Chartered Accountants 8Th Floor Adlsych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Declan Patrick Walsh on 2 April 2012 (2 pages)
23 July 2012Director's details changed for Declan Patrick Walsh on 2 April 2012 (2 pages)
23 July 2012Director's details changed for Declan Patrick Walsh on 2 April 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
27 April 2010Appointment of Declan Patrick Walsh as a director (3 pages)
27 April 2010Appointment of Declan Patrick Walsh as a director (3 pages)
26 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 April 2010 (1 page)
23 April 2010Termination of appointment of Graham Cowan as a director (1 page)
23 April 2010Termination of appointment of Graham Cowan as a director (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)