Cybercity
Quatres Bournes
Republic Of Mauritus
Secretary Name | CI Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Gary Michael Killmister |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chesterholme Acomb Hexham Northumberland NE46 4RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
1 at £1 | Imara Trust Company (Mauritius) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
3 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
25 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 September 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 5 September 2014 (1 page) |
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 September 2014 | Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 30 May 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Miss Gyanisha Seegobin on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Miss Gyanisha Seegobin on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
13 August 2010 | Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Director appointed miss gyanisha seegobin (1 page) |
21 July 2009 | Appointment terminated director gary killmister (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / ci accountancy & secretarial services LIMITED / 11/08/2008 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (17 pages) |