Company NameCinnabon Lakeside Limited
Company StatusDissolved
Company Number07819089
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place Gloucester Place
London
W1U 8HU
Director NameMr Noormahomed Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Custom House Reach Odessa Street
London
SE16 7LX

Contact

Websitecineworld.co.uk
Telephone07 732255498
Telephone regionMobile

Location

Registered AddressSecond Floor 27 Gloucester Place
Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

15 at £1Mobeem Jassat
75.00%
Ordinary
5 at £1Ilm Capital LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£64,525
Cash£4,374
Current Liabilities£26,123

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 November 2011Delivered on: 25 November 2011
Persons entitled: Csc Lakeside 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 rent deposit balance being the initial amount of £13,500 together with all accrued interest.
Outstanding

Filing History

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018Voluntary strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
9 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 June 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page)
29 June 2017Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Registered 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 2017Registered 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 2017Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 (2 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2016Compulsory strike-off action has been suspended (1 page)
17 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20
(3 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(3 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20
(3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)