CINNAMONS RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

CINNAMONS RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08086925

Incorporation date

29/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Phase 2 Office 9 Brooklands Court, Tunstall Road, Leeds, West Yorkshire LS11 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2025
Registered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Phase 2 Office 9 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-09
dot icon13/02/2025
Liquidators' statement of receipts and payments to 2024-12-13
dot icon18/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/12/2023
Statement of affairs
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Registered office address changed from Conway House Old Road Headington Oxford England OX3 8SZ to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2023-12-19
dot icon14/08/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon25/09/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/07/2021
Cessation of Jahidul Hoque as a person with significant control on 2021-07-14
dot icon27/07/2021
Appointment of Mr Mohammed Diluwar Huseen as a director on 2021-07-14
dot icon27/07/2021
Notification of Mohammed Diluwar Huseen as a person with significant control on 2021-07-14
dot icon27/07/2021
Termination of appointment of Jahidul Hoque as a director on 2021-07-14
dot icon27/07/2021
Termination of appointment of Jahidul Hoque as a secretary on 2021-07-14
dot icon23/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon28/08/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/08/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon21/09/2018
Notification of Jahidul Hoque as a person with significant control on 2018-09-01
dot icon21/09/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/10/2017
Appointment of Mr Jahidul Hoque as a director on 2017-10-01
dot icon11/10/2017
Termination of appointment of Mohammed Diluwar Huseen as a director on 2017-10-01
dot icon09/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/07/2015
Director's details changed for Mr Mohammed Diluwar Huseen on 2015-07-01
dot icon01/07/2015
Director's details changed for Mr Mohammed Dilvwar Huseen on 2015-07-01
dot icon29/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Mohammed Dilvwar Huseen as a director on 2014-08-07
dot icon11/08/2014
Termination of appointment of Nazibul Haque as a director on 2014-08-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
29/05/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
29.63K
-
0.00
-
-
2022
9
29.74K
-
0.00
-
-
2022
9
29.74K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

29.74K £Ascended0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Jahidul Hoque
Director
01/10/2017 - 14/07/2021
2
Huseen, Mohammed Diluwar
Director
14/07/2021 - Present
2
Huseen, Mohammed Diluwar
Director
07/08/2014 - 01/10/2017
2
Haque, Nazibul, Mr.
Director
29/05/2012 - 01/08/2014
-
Hoque, Jahidul, Mr.
Secretary
29/05/2012 - 14/07/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CINNAMONS RESTAURANT LIMITED

CINNAMONS RESTAURANT LIMITED is an(a) Dissolved company incorporated on 29/05/2012 with the registered office located at Phase 2 Office 9 Brooklands Court, Tunstall Road, Leeds, West Yorkshire LS11 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CINNAMONS RESTAURANT LIMITED?

toggle

CINNAMONS RESTAURANT LIMITED is currently Dissolved. It was registered on 29/05/2012 and dissolved on 13/04/2026.

Where is CINNAMONS RESTAURANT LIMITED located?

toggle

CINNAMONS RESTAURANT LIMITED is registered at Phase 2 Office 9 Brooklands Court, Tunstall Road, Leeds, West Yorkshire LS11 5HL.

What does CINNAMONS RESTAURANT LIMITED do?

toggle

CINNAMONS RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CINNAMONS RESTAURANT LIMITED have?

toggle

CINNAMONS RESTAURANT LIMITED had 9 employees in 2022.

What is the latest filing for CINNAMONS RESTAURANT LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.