Cinter Design Limited

General information

Name:

Cinter Design Ltd

Office Address:

85 Great Portland Street 85 Great Portland Street W1W 7LT London

Number: 08497056

Incorporation date: 2013-04-19

Dissolution date: 2022-04-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cinter Design came into being in 2013 as a company enlisted under no 08497056, located at W1W 7LT London at 85 Great Portland Street. The firm's last known status was dissolved. Cinter Design had been on the market for at least nine years.

The limited company was supervised by a single managing director: Christopher V. who was leading it from 2013-04-19 to the date it was dissolved on 2022-04-26.

Christopher V. was the individual with significant control over this firm, owned over 3/4 of company shares.

Trade marks

Trademark UK00003071851
Trademark image:Trademark UK00003071851 image
Status:Application Published
Filing date:2014-09-09
Owner name:Cinter Design Limited
Owner address:The Centre for Creative Collaboration, 16 Acton Street, LONDON, United Kingdom, WC1X 9NG
Trademark UK00003071855
Trademark image:Trademark UK00003071855 image
Status:Application Published
Filing date:2014-09-09
Owner name:Cinter Design Limited
Owner address:The Centre for Creative Collaboration, 16 Acton Street, LONDON, United Kingdom, WC1X 9NG

Financial data based on annual reports

Company staff

Christopher V.

Role: Director

Appointed: 19 April 2013

Latest update: 19 February 2024

People with significant control

Christopher V.
Notified on 18 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 02 December 2021
Confirmation statement last made up date 18 November 2020
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 2013-04-19
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 2 February 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Crypt St Mary Magdalene Church Holloway Road

Post code:

N7 8LT

City / Town:

London

HQ address,
2016

Address:

The Crypt St Mary Magdalene Church Holloway Road

Post code:

N7 8LT

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Anchor Accounting Limited

Address:

57b Station Approach

Post code:

KT14 6NE

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Similar companies nearby

Closest companies