Company NameCinnamon7 Ltd
Company StatusDissolved
Company Number08908428
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Monirul Islam
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(2 years after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2018)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address47 47 Comber Road
Dundonald
BT16 2AA
Northern Ireland
Director NameMr Razul Zaman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address6 Kimberley Street
Belfast
Antrim
BT7 3DY
Northern Ireland
Director NameMr Jubayer Ahmed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 297 Whitechapel Road
London
E1 1BY
Director NameMr Monirul Islam
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address47 Comber Road
Dundonald
Belfast
BT16 2AA
Northern Ireland

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

75 at £1Mr Jubayer Ahmed
75.00%
Ordinary
25 at £1Mr Razul Zaman
25.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£14,592
Current Liabilities£32,938

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (1 page)
17 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 April 2017 (1 page)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 July 2016Termination of appointment of Jubayer Ahmed as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Jubayer Ahmed as a director on 30 June 2016 (1 page)
22 May 2016Appointment of Mr Monirul Islam as a director on 1 March 2016 (2 pages)
22 May 2016Appointment of Mr Monirul Islam as a director on 1 March 2016 (2 pages)
22 April 2016Registered office address changed from C/O M a Ali & Co Ltd 2nd Floor 297 Whitechapel Road London E1 1BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 April 2016 (1 page)
22 April 2016Registered office address changed from C/O M a Ali & Co Ltd 2nd Floor 297 Whitechapel Road London E1 1BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 April 2016 (1 page)
9 March 2016Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page)
9 March 2016Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Termination of appointment of Monirul Islam as a director on 1 February 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 October 2015Appointment of Monirul Islam as a director on 1 May 2015 (3 pages)
9 October 2015Appointment of Monirul Islam as a director on 1 May 2015 (3 pages)
9 October 2015Appointment of Monirul Islam as a director on 1 May 2015 (3 pages)
24 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(14 pages)
24 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(14 pages)
17 November 2014Termination of appointment of Razul Zaman as a director on 1 March 2014 (2 pages)
17 November 2014Termination of appointment of Razul Zaman as a director on 1 March 2014 (2 pages)
17 November 2014Termination of appointment of Razul Zaman as a director on 1 March 2014 (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 2
(27 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 2
(27 pages)