CINAR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CINAR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03480127

Incorporation date

12/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Elvaston Place, London, SW7 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Doctor Tahir Syed Naqui Abbas on 2009-12-11
dot icon29/05/2009
Return made up to 12/12/08; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2008
Return made up to 12/12/07; full list of members
dot icon06/09/2007
Secretary resigned
dot icon07/08/2007
Registered office changed on 07/08/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon10/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon23/02/2006
Return made up to 12/12/05; full list of members
dot icon14/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/10/2005
Director's particulars changed
dot icon26/08/2005
Director's particulars changed
dot icon25/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon13/05/2005
Certificate of change of name
dot icon30/12/2004
Return made up to 12/12/04; full list of members
dot icon20/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/08/2004
Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon24/12/2003
Return made up to 12/12/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon21/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon17/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/01/2001
Return made up to 12/12/00; full list of members
dot icon13/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/02/2000
Return made up to 12/12/99; full list of members
dot icon25/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/01/1999
Certificate of change of name
dot icon11/12/1998
Return made up to 12/12/98; full list of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Registered office changed on 27/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
2.00
-
2022
1
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/12/1997 - 12/12/1997
16011
London Law Services Limited
Nominee Director
12/12/1997 - 12/12/1997
15403
Dr Tahir Syed Naqui Abbas
Director
12/12/1997 - Present
2
Costen, Philip Gerald, Dr
Secretary
12/12/1997 - 12/08/2005
1
Sakthitharan, Sakthi, Dr.
Secretary
12/08/2005 - 15/08/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINAR INTERNATIONAL LIMITED

CINAR INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 12/12/1997 with the registered office located at 11 Elvaston Place, London, SW7 5QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINAR INTERNATIONAL LIMITED?

toggle

CINAR INTERNATIONAL LIMITED is currently Dissolved. It was registered on 12/12/1997 and dissolved on 10/03/2026.

Where is CINAR INTERNATIONAL LIMITED located?

toggle

CINAR INTERNATIONAL LIMITED is registered at 11 Elvaston Place, London, SW7 5QG.

What does CINAR INTERNATIONAL LIMITED do?

toggle

CINAR INTERNATIONAL LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CINAR INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.