Company NameCinnamon Lounge (Warrington) Limited
Company StatusDissolved
Company Number07163213
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nehar Miah
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address131-135 Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameMrs Shahjadhi Begum
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 25 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMrs Shahjadhi Begum
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Sankey Street
Warrington
Cheshire
WA1 1NN

Location

Registered Address131-135 Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Termination of appointment of Shahjadhi Begum as a director (1 page)
30 May 2012Application to strike the company off the register (5 pages)
30 May 2012Application to strike the company off the register (5 pages)
30 May 2012Termination of appointment of Shahjadhi Begum as a director on 9 November 2011 (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Appointment of Mrs Shahzadi Begum as a director (2 pages)
9 November 2011Appointment of Mrs Shahzadi Begum as a director on 9 November 2011 (2 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2
(3 pages)
5 May 2011Appointment of Mrs Shahjadhi Begum as a director (2 pages)
5 May 2011Appointment of Mrs Shahjadhi Begum as a director (2 pages)
5 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 139 Wilbraham Road Fallowfield Manchester M14 7DS United Kingdom on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 139 Wilbraham Road Fallowfield Manchester M14 7DS United Kingdom on 17 January 2011 (2 pages)
4 March 2010Appointment of Mr Nehar Miah as a director (2 pages)
4 March 2010Appointment of Mr Nehar Miah as a director (2 pages)
23 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
23 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
23 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
23 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
19 February 2010Incorporation (23 pages)
19 February 2010Incorporation (23 pages)