London
W1U 8HU
Director Name | Mr Noormahomed Omar Jhaveri |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU |
Director Name | Mr Igbal Hussein Carrim |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 240 50 Eastcastle Street London W1W 8EA |
Website | www.cinnabon.co.uk |
---|---|
Telephone | 020 72879274 |
Telephone region | London |
Registered Address | Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
75 at £1 | Mobeen Jassat 75.00% Ordinary |
---|---|
25 at £1 | Ilm Capital 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,360 |
Cash | £2,177 |
Current Liabilities | £21,074 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | Voluntary strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
25 October 2018 | Termination of appointment of Igbal Hussein Carrim as a director on 25 October 2018 (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
29 June 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 7-14 Trocadero Centre Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 7-14 Trocadero Centre Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 June 2017 | Appointment of Mr Igbal Hussein Carrim as a director on 13 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Appointment of Mr Igbal Hussein Carrim as a director on 13 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|