C.I. COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

C.I. COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02704714

Incorporation date

06/04/1992

Size

Full

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1992)
dot icon04/08/2014
Bona Vacantia disclaimer
dot icon05/11/2010
Final Gazette dissolved following liquidation
dot icon15/08/2010
Administrator's progress report to 2010-07-27
dot icon05/08/2010
Notice of move from Administration to Dissolution on 2010-07-27
dot icon11/02/2010
Administrator's progress report to 2010-01-28
dot icon26/10/2009
Result of meeting of creditors
dot icon11/10/2009
Statement of affairs with form 2.14B
dot icon11/10/2009
Statement of administrator's proposal
dot icon06/08/2009
Appointment of an administrator
dot icon21/07/2009
Return made up to 07/04/09; full list of members
dot icon21/07/2009
Secretary's Change of Particulars / david gray / 21/07/2009 / Title was: , now: mr.; HouseName/Number was: , now: 3421; Street was: 3421 cole road, now: cole road; Post Town was: queensuille, now: queensville; Region was: L0G 1RO gwtario, now: ontario; Post Code was: , now: L0G 1R0; Occupation was: , now: cfo
dot icon21/07/2009
Registered office changed on 22/07/2009 from allan house 10 john princes street london W1G 0AH
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Location of debenture register
dot icon16/04/2009
Registered office changed on 17/04/2009 from albert house first floor 1-4 singer street london
dot icon10/12/2008
Secretary Appointed David Gray Logged Form
dot icon02/12/2008
Return made up to 07/04/08; full list of members
dot icon17/09/2008
Appointment Terminated Secretary todd zator
dot icon17/09/2008
Secretary appointed david gray
dot icon08/06/2008
Full accounts made up to 2007-07-31
dot icon24/06/2007
Accounts for a small company made up to 2006-07-31
dot icon10/06/2007
Return made up to 07/04/07; no change of members
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon24/04/2006
Return made up to 07/04/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon18/12/2005
New secretary appointed
dot icon18/12/2005
Secretary resigned
dot icon18/12/2005
Registered office changed on 19/12/05 from: newsserver house, singer street, london, EC2A 4BQ
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon25/04/2005
Return made up to 07/04/05; full list of members
dot icon25/01/2005
Notice of completion of voluntary arrangement
dot icon11/01/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-12
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
Return made up to 07/04/04; no change of members
dot icon09/09/2004
Secretary resigned
dot icon01/07/2004
Accounts for a small company made up to 2003-07-31
dot icon19/11/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-11-12
dot icon16/04/2003
Return made up to 07/04/03; no change of members
dot icon08/04/2003
Full accounts made up to 2002-07-31
dot icon26/02/2003
Administrator's abstract of receipts and payments
dot icon01/01/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-12
dot icon30/12/2002
Return made up to 07/04/02; full list of members
dot icon03/09/2002
Full accounts made up to 2001-07-31
dot icon01/09/2002
Registered office changed on 02/09/02 from: 45 beech street, 3RD floor, london, EC2Y 8AD
dot icon21/08/2002
Administrator's abstract of receipts and payments
dot icon24/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon08/04/2002
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon07/03/2002
Administrator's abstract of receipts and payments
dot icon03/03/2002
Secretary resigned
dot icon17/02/2002
Notice of discharge of Administration Order
dot icon22/11/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/11/2001
Notice of result of meeting of creditors
dot icon15/11/2001
Statement of administrator's proposal
dot icon16/08/2001
Administration Order
dot icon16/08/2001
Notice of Administration Order
dot icon11/06/2001
Return made up to 07/04/01; full list of members
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon28/05/2001
Full accounts made up to 2000-07-31
dot icon10/05/2001
New secretary appointed
dot icon28/08/2000
Full accounts made up to 1999-07-31
dot icon08/05/2000
Delivery ext'd 3 mth 31/07/99
dot icon04/05/2000
Return made up to 07/04/00; change of members
dot icon07/11/1999
Return made up to 07/04/99; full list of members
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
Full accounts made up to 1998-07-31
dot icon02/06/1999
Delivery ext'd 3 mth 31/07/98
dot icon09/11/1998
Auditor's resignation
dot icon13/05/1998
Full accounts made up to 1997-07-31
dot icon27/04/1998
Return made up to 07/04/98; no change of members
dot icon27/04/1998
Secretary's particulars changed
dot icon01/09/1997
Full accounts made up to 1996-07-31
dot icon09/06/1997
Return made up to 07/04/97; no change of members
dot icon09/06/1997
Secretary resigned
dot icon21/05/1997
Delivery ext'd 3 mth 31/07/96
dot icon21/05/1997
New secretary appointed
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon06/05/1996
Return made up to 07/04/96; full list of members
dot icon03/12/1995
Registered office changed on 04/12/95 from: 14 bowden street, london, SE11 4DS
dot icon29/05/1995
Return made up to 07/04/95; no change of members
dot icon08/02/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 07/04/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-07-31
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Director resigned
dot icon23/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Return made up to 07/04/93; full list of members
dot icon29/03/1993
Registered office changed on 30/03/93 from: 4 wellington terrace, bayswater road, london, W2 4LW
dot icon26/01/1993
Ad 07/04/92--------- £ si 2@1=2 £ ic 2/4
dot icon24/11/1992
Accounting reference date notified as 31/07
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
Director resigned;new director appointed
dot icon06/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belman, Toby
Director
19/07/1993 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/1992 - 06/04/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/1992 - 06/04/1992
67500
Gray, David Harrison
Secretary
08/09/2008 - Present
-
Cooper, Larry
Secretary
28/02/1999 - 18/03/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I. COMMUNICATIONS LTD

C.I. COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 06/04/1992 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.I. COMMUNICATIONS LTD?

toggle

C.I. COMMUNICATIONS LTD is currently Dissolved. It was registered on 06/04/1992 and dissolved on 05/11/2010.

Where is C.I. COMMUNICATIONS LTD located?

toggle

C.I. COMMUNICATIONS LTD is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does C.I. COMMUNICATIONS LTD do?

toggle

C.I. COMMUNICATIONS LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for C.I. COMMUNICATIONS LTD?

toggle

The latest filing was on 04/08/2014: Bona Vacantia disclaimer.