Company NameCinnamon Candy Limited
Company StatusDissolved
Company Number07728394
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 15 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Secretary NameMr Alex McLauchlan
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address16-18 Kirby Street
London
EC1N 8TS

Location

Registered Address16-18 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Cgl Restaurant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£297,000
Gross Profit£18,000
Net Worth-£108,000
Cash£27,000
Current Liabilities£243,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2013Registration of charge 077283940002 (95 pages)
1 May 2013Registration of charge 077283940002 (95 pages)
24 April 2013Registration of charge 077283940001 (85 pages)
24 April 2013Registration of charge 077283940001 (85 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
26 August 2011Appointment of Mr Desmond Antony Lalith Gunewardena as a director (2 pages)
26 August 2011Appointment of Mr Desmond Antony Lalith Gunewardena as a director (2 pages)
26 August 2011Appointment of Mr David Michael Loewi as a director (2 pages)
26 August 2011Appointment of Mr David Michael Loewi as a director (2 pages)
22 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
22 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)