Company NameCintamani Lingerie 2013 Limited
Company StatusDissolved
Company Number08387084
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Ronit Meisel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(12 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2018)
RoleBusiness Manageress
Country of ResidenceUnited Kingdom
Correspondence Address51 Worcester Crescent
Mill Hill
London
NW7 4LP
Director NameMr Alfonso Cioffi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Stocks Street
Manchester
M8 8QJ
Director NameAharon Shaya
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed22 August 2013(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorchester Gardens
London
NW11 6BP

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

25 at £1Hilit Shaya
25.00%
Ordinary
25 at £1Michal Bull
25.00%
Ordinary
25 at £1Ronit Meisel
25.00%
Ordinary
25 at £1Shiran Shaya
25.00%
Ordinary

Financials

Year2014
Net Worth-£138,020
Cash£18,387
Current Liabilities£955,324

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Termination of appointment of Alfonso Cioffi as a director on 19 February 2016 (1 page)
8 March 2016Termination of appointment of Alfonso Cioffi as a director on 19 February 2016 (1 page)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 September 2014Director's details changed for Alfonso Cioffi on 8 September 2014 (3 pages)
17 September 2014Director's details changed for Alfonso Cioffi on 8 September 2014 (3 pages)
17 September 2014Director's details changed for Alfonso Cioffi on 8 September 2014 (3 pages)
2 April 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
2 April 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
6 February 2014Termination of appointment of Aharon Shaya as a director (1 page)
6 February 2014Appointment of Ronit Meisel as a director (2 pages)
6 February 2014Termination of appointment of Aharon Shaya as a director (1 page)
6 February 2014Appointment of Ronit Meisel as a director (2 pages)
23 August 2013Director's details changed for Aron Shaya on 22 August 2013 (2 pages)
23 August 2013Director's details changed for Aron Shaya on 22 August 2013 (2 pages)
22 August 2013Appointment of Aron Shaya as a director (2 pages)
22 August 2013Appointment of Aron Shaya as a director (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)