Company NameCINQ Limited
Company StatusDissolved
Company Number07545144
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date21 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nitesh Pragji Thakrar
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NamePamela Ann Thakrar
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU

Contact

Websitewww.cinq.co.uk

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Nitesh Thakrar
100.00%
Ordinary

Financials

Year2014
Net Worth£30,692
Cash£37,924
Current Liabilities£16,878

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a members' voluntary winding up (10 pages)
11 January 2018Registered 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 2018Declaration of solvency (5 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-12
(1 page)
29 November 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
6 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(3 pages)
4 March 2016Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages)
4 March 2016Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (1 page)
4 March 2016Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (1 page)
4 March 2016Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(4 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50
(4 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 March 2012Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (2 pages)
10 March 2012Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages)
10 March 2012Secretary's details changed for Pamela Ann Thakrar on 28 February 2011 (2 pages)
10 March 2012Director's details changed for Nitesh Pragji Thakrar on 28 February 2011 (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)