Company NameCinnabon Edgware Road Limited
Company StatusDissolved
Company Number08594175
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)
Previous NameCinnabon Bond Street Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 19 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
Appointed02 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place Gloucester Place
London
W1U 8HU
Director NameMr Igbal Hussein Carrim
Date of BirthMay 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 240 50 Eastcastle Street
London
W1W 8EA

Contact

Websitewww.cinnabon.co.uk
Telephone020 72879274
Telephone regionLondon

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

75 at £1Mobeen Jassat
75.00%
Ordinary
25 at £1Ilm Capital
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,360
Cash£2,177
Current Liabilities£21,074

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018Voluntary strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
25 October 2018Termination of appointment of Igbal Hussein Carrim as a director on 25 October 2018 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 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 2017Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 (1 page)
29 June 2017Registered 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 2017Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 (2 pages)
29 June 2017Registered 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 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 June 2017Appointment of Mr Igbal Hussein Carrim as a director on 13 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Appointment of Mr Igbal Hussein Carrim as a director on 13 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)