CIBCO LIMITED

Register to unlock more data on OkredoRegister

CIBCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05007881

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rg Insolvency Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-11-09
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-11-09
dot icon04/10/2024
Resignation of a liquidator
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon15/11/2023
Statement of affairs
dot icon15/11/2023
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to C/O Rg Insolvency Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-11-15
dot icon09/03/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon28/10/2021
Previous accounting period shortened from 2021-01-28 to 2021-01-27
dot icon23/04/2021
Compulsory strike-off action has been discontinued
dot icon22/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon26/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon26/01/2021
Change of details for Mr Maier Kesselman as a person with significant control on 2021-01-04
dot icon25/01/2021
Change of details for Mr Maier Kesselman as a person with significant control on 2021-01-04
dot icon25/01/2021
Change of details for Mrs Alexandra Kesselman as a person with significant control on 2021-01-04
dot icon17/02/2020
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2020
Previous accounting period shortened from 2020-01-29 to 2020-01-28
dot icon16/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon30/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon30/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon20/12/2018
Register inspection address has been changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 491 Holloway Road London N19 4DD
dot icon19/12/2018
Register inspection address has been changed from C/O Gml Monkville House Monkville Avenue London NW11 0AH United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH
dot icon30/10/2018
Registered office address changed from C/O Stephen C Stone & Co Monkville House Monkville Avenue London NW11 0AH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2018-10-30
dot icon30/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon22/01/2018
Micro company accounts made up to 2017-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon07/12/2015
Micro company accounts made up to 2015-01-31
dot icon02/04/2015
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2013
Registered office address changed from 32 Green Lane London NW4 2NG on 2013-10-30
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon28/05/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Director's details changed for Mr Maier Kesselman on 2009-10-01
dot icon28/05/2010
Register inspection address has been changed
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/05/2009
Total exemption small company accounts made up to 2008-01-31
dot icon16/03/2009
Return made up to 06/01/09; full list of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon16/04/2008
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2008
Return made up to 06/01/08; full list of members
dot icon29/04/2007
Return made up to 06/01/07; no change of members
dot icon13/11/2006
Total exemption small company accounts made up to 2005-01-31
dot icon04/05/2006
Return made up to 06/01/06; full list of members
dot icon27/01/2005
Return made up to 06/01/05; full list of members
dot icon27/01/2005
New secretary appointed
dot icon08/05/2004
Secretary resigned
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Ad 29/01/04--------- £ si 3@1=3 £ ic 1/4
dot icon08/05/2004
New director appointed
dot icon08/05/2004
Registered office changed on 08/05/04 from: 8/10 stamford hill london N16 6XZ
dot icon06/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£738.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
06/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
27/01/2023
dot iconNext due on
27/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
164.92K
-
0.00
738.00
-
2022
0
165.58K
-
0.00
738.00
-
2022
0
165.58K
-
0.00
738.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

165.58K £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

738.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kesselman, Maier
Director
29/01/2004 - Present
11

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBCO LIMITED

CIBCO LIMITED is an(a) Liquidation company incorporated on 06/01/2004 with the registered office located at C/O Rg Insolvency Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. 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 CIBCO LIMITED?

toggle

CIBCO LIMITED is currently Liquidation. It was registered on 06/01/2004 .

Where is CIBCO LIMITED located?

toggle

CIBCO LIMITED is registered at C/O Rg Insolvency Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CIBCO LIMITED do?

toggle

CIBCO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CIBCO LIMITED?

toggle

The latest filing was on 31/12/2025: Liquidators' statement of receipts and payments to 2025-11-09.