Company NameCinnamon Lounge North West Limited
Company StatusDissolved
Company Number07004852
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Salam Miah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleRestauran
Country of ResidenceUnited Kingdom
Correspondence Address1 Macclesfield Road
Holmes Chapel
Cheshire
CW4 7NF
Secretary NameMuquith Ahmed
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address11a Stamford Road
Longsight
Manchester
M13 0SE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Macclesfield Road
Holmes Chaple
Cheshire
CW4 7NF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Director's details changed for Salam Miah on 8 August 2010 (2 pages)
24 January 2011Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Director's details changed for Salam Miah on 8 August 2010 (2 pages)
24 January 2011Director's details changed for Salam Miah on 8 August 2010 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2009Appointment of Salam Miah as a director (1 page)
13 November 2009Appointment of Salam Miah as a director (1 page)
13 November 2009Appointment of Muquith Ahmed as a secretary (1 page)
13 November 2009Appointment of Muquith Ahmed as a secretary (1 page)
2 September 2009Appointment terminated director barbara kahan (1 page)
2 September 2009Appointment Terminated Director barbara kahan (1 page)
29 August 2009Incorporation (12 pages)
29 August 2009Incorporation (12 pages)