CIBENZE SERVICES PLC

Register to unlock more data on OkredoRegister

CIBENZE SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01811263

Incorporation date

24/04/1984

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1984)
dot icon22/05/2011
Final Gazette dissolved following liquidation
dot icon22/02/2011
Liquidators' statement of receipts and payments to 2010-12-23
dot icon22/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-09-25
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-03-25
dot icon30/10/2009
Liquidators' statement of receipts and payments to 2009-09-25
dot icon25/09/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/07/2008
Result of meeting of creditors
dot icon17/06/2008
Statement of administrator's proposal
dot icon12/06/2008
Statement of affairs with form 2.14B
dot icon29/04/2008
Appointment of an administrator
dot icon22/04/2008
Registered office changed on 23/04/2008 from 294-304 st james's road london SE1 5JX
dot icon23/01/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Secretary's particulars changed
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Registered office changed on 07/02/06
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon20/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon17/08/2004
Registered office changed on 18/08/04 from: ruskins house park terrace worcester park surrey KT4 7JZ
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon05/04/2004
Registered office changed on 06/04/04 from: 300 kingston road london SW20 8LX
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2004
Secretary resigned
dot icon19/01/2004
Particulars of mortgage/charge
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon21/09/2003
Registered office changed on 22/09/03 from: 59-65 worship street london EC2A 2DU
dot icon15/09/2003
New secretary appointed
dot icon07/03/2003
Director resigned
dot icon24/02/2003
Full accounts made up to 2002-03-31
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon18/02/2003
Secretary's particulars changed;director resigned
dot icon18/02/2003
Registered office changed on 19/02/03
dot icon02/12/2002
Director resigned
dot icon20/06/2002
Registered office changed on 21/06/02 from: miletrian house 5 robin hood lane sutton surrey SM1 2SW
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Director's particulars changed
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon16/07/2000
Secretary's particulars changed
dot icon16/07/2000
Director resigned
dot icon11/06/2000
Auditor's resignation
dot icon01/05/2000
Director resigned
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon28/12/1999
Director resigned
dot icon21/12/1999
Full accounts made up to 1999-02-28
dot icon24/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon27/09/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon13/09/1999
Director resigned
dot icon22/05/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon22/05/1999
Registered office changed on 23/05/99 from: the penarth centre penarth street london SE15 1TR
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Return made up to 31/12/98; full list of members
dot icon27/09/1998
Full accounts made up to 1998-02-28
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Director's particulars changed
dot icon29/09/1997
Full accounts made up to 1997-02-28
dot icon30/01/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1997
Director's particulars changed
dot icon29/09/1996
Full accounts made up to 1996-02-29
dot icon19/09/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon15/11/1995
Director resigned
dot icon28/09/1995
Full accounts made up to 1995-02-28
dot icon26/09/1995
New secretary appointed
dot icon30/04/1995
Secretary resigned
dot icon19/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/12/1994
Return made up to 31/12/94; no change of members
dot icon26/10/1994
New director appointed
dot icon21/07/1994
Full accounts made up to 1994-02-28
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Particulars of mortgage/charge
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Full accounts made up to 1993-02-28
dot icon06/12/1993
New secretary appointed
dot icon23/11/1993
Secretary resigned;director resigned
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Registered office changed on 11/01/93
dot icon10/01/1993
Secretary resigned;director's particulars changed
dot icon19/10/1992
New director appointed
dot icon19/10/1992
New director appointed
dot icon19/10/1992
New secretary appointed;new director appointed
dot icon23/06/1992
Ad 23/03/92--------- £ si 2500@1=2500 £ ic 52000/54500
dot icon25/05/1992
Certificate of re-registration from Private to Public Limited Company
dot icon25/05/1992
Declaration on reregistration from private to PLC
dot icon25/05/1992
Balance Sheet
dot icon25/05/1992
Auditor's report
dot icon25/05/1992
Auditor's statement
dot icon25/05/1992
Re-registration of Memorandum and Articles
dot icon25/05/1992
Application for reregistration from private to PLC
dot icon25/05/1992
Resolutions
dot icon12/04/1992
Ad 03/03/92--------- £ si 47000@1=47000 £ ic 5000/52000
dot icon12/04/1992
Conso div 03/03/92
dot icon12/04/1992
Nc inc already adjusted 03/03/92
dot icon12/04/1992
Resolutions
dot icon12/04/1992
Resolutions
dot icon05/04/1992
Accounting reference date extended from 31/08 to 28/02
dot icon22/03/1992
Full accounts made up to 1991-08-31
dot icon18/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Certificate of change of name
dot icon01/10/1991
Full accounts made up to 1990-08-31
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon28/08/1990
Full accounts made up to 1989-08-31
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon03/12/1989
Particulars of mortgage/charge
dot icon23/10/1989
Full accounts made up to 1988-08-31
dot icon19/10/1989
Director resigned;new director appointed
dot icon11/04/1989
Full accounts made up to 1987-08-31
dot icon11/04/1989
Return made up to 31/12/88; full list of members
dot icon02/05/1988
Return made up to 30/11/87; full list of members
dot icon06/04/1988
Full accounts made up to 1986-08-31
dot icon14/05/1987
Return made up to 31/08/86; full list of members
dot icon14/05/1987
Registered office changed on 15/05/87 from: rutland house 44 masons hill bromley BR2 9EZ
dot icon02/04/1987
Full accounts made up to 1985-06-30
dot icon29/03/1987
New director appointed
dot icon10/02/1987
Director resigned
dot icon21/09/1986
New director appointed
dot icon28/07/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon24/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, John Malachy
Director
13/04/1999 - 13/06/2000
3
Stewart, Douglas Lindsay
Director
24/10/1994 - 10/11/1995
3
Drew, Alan Clive
Secretary
04/11/1993 - 25/04/1995
-
Grosse, Keith
Secretary
28/02/1992 - 19/06/1992
-
Judge, Peter William
Secretary
13/04/1992 - 10/11/1993
-

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 CIBENZE SERVICES PLC

CIBENZE SERVICES PLC is an(a) Dissolved company incorporated on 24/04/1984 with the registered office located at 55 Baker Street, London W1U 7EU. 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 CIBENZE SERVICES PLC?

toggle

CIBENZE SERVICES PLC is currently Dissolved. It was registered on 24/04/1984 and dissolved on 22/05/2011.

Where is CIBENZE SERVICES PLC located?

toggle

CIBENZE SERVICES PLC is registered at 55 Baker Street, London W1U 7EU.

What does CIBENZE SERVICES PLC do?

toggle

CIBENZE SERVICES PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CIBENZE SERVICES PLC?

toggle

The latest filing was on 22/05/2011: Final Gazette dissolved following liquidation.