London
N12 9RU
Secretary Name | Pamela Ann Thakrar |
---|---|
Status | Closed |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Website | www.cinq.co.uk |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Nitesh Thakrar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,692 |
Cash | £37,924 |
Current Liabilities | £16,878 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 January 2018 | Registered office address changed from 79 Elmcroft Crescent Golders Green London NW11 9TA to Brentmead House Britannia Road London N12 9RU on 11 January 2018 (2 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
5 January 2018 | Resolutions
|
29 November 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
6 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages) |
4 March 2016 | Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (1 page) |
4 March 2016 | Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (1 page) |
4 March 2016 | Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (2 pages) |
10 March 2012 | Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages) |
10 March 2012 | Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (2 pages) |
10 March 2012 | Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|