About

Registered Number: 02340916
Date of Incorporation: 30/01/1989 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 30 Scatterdells Lane, Chipperfield, Kings Langley, Herts, WD4 9ET,

 

Cinnamond Contracts Ltd was founded on 30 January 1989 with its registered office in Kings Langley, Herts. There is only one director listed for Cinnamond Contracts Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINLAY, Charles Smith Coull 26 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 16 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 19 August 2019
RESOLUTIONS - N/A 03 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2019
SH19 - Statement of capital 03 July 2019
CAP-SS - N/A 03 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 13 April 2010
AP03 - Appointment of secretary 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 24 October 1994
288 - N/A 20 January 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 21 September 1992
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
AA - Annual Accounts 04 November 1991
363a - Annual Return 18 October 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 24 July 1990
288 - N/A 26 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1989
288 - N/A 23 October 1989
288 - N/A 16 October 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.