CIFF (UK) TRADING LIMITED

Register to unlock more data on OkredoRegister

CIFF (UK) TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05139984

Incorporation date

27/05/2004

Size

Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon15/12/2022
Final Gazette dissolved following liquidation
dot icon15/09/2022
Return of final meeting in a members' voluntary winding up
dot icon14/07/2022
Termination of appointment of Jonathan Christopher Watts as a director on 2022-07-01
dot icon16/11/2021
Registered office address changed from 7 Clifford Street London W1S 2FT to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-11-16
dot icon15/11/2021
Declaration of solvency
dot icon15/11/2021
Appointment of a voluntary liquidator
dot icon15/11/2021
Resolutions
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon25/02/2021
Appointment of Mr Bradley Paul Duncan as a secretary on 2021-02-10
dot icon25/02/2021
Termination of appointment of Cargil Management Services Limited as a secretary on 2021-02-10
dot icon25/01/2021
Termination of appointment of Jamie Cooper as a director on 2021-01-09
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon07/04/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Simon Trevor Lloyd as a director on 2019-06-30
dot icon01/07/2019
Appointment of James Fuggle as a director on 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon15/03/2019
Appointment of Mr Bradley Paul Duncan as a director on 2019-03-13
dot icon15/03/2019
Appointment of Mr Jonathan Christopher Watts as a director on 2019-03-13
dot icon19/11/2018
Appointment of Cargil Management Services Limited as a secretary on 2018-11-09
dot icon19/11/2018
Termination of appointment of Shalin Punn as a secretary on 2018-11-09
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon08/06/2018
Appointment of Mr Shalin Punn as a director on 2018-05-24
dot icon08/06/2018
Termination of appointment of Eleanor Nancie Boddington as a director on 2018-05-24
dot icon09/04/2018
Appointment of Shalin Punn as a secretary on 2018-02-01
dot icon09/04/2018
Appointment of Ms Eleanor Nancie Boddington as a director on 2018-02-01
dot icon09/04/2018
Termination of appointment of Hunada Nouss as a director on 2018-02-01
dot icon09/04/2018
Termination of appointment of Hunada Nouss as a director on 2018-02-01
dot icon09/04/2018
Termination of appointment of Eleanor Nancie Boddington as a secretary on 2018-02-01
dot icon09/04/2018
Termination of appointment of Eleanor Nancie Boddington as a secretary on 2018-02-01
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon22/12/2016
Appointment of Eleanor Nancie Boddington as a secretary on 2016-12-07
dot icon01/12/2016
Termination of appointment of Donald Taylor as a secretary on 2016-11-18
dot icon08/09/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon17/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon17/06/2016
Director's details changed for Jamie Cooper Hohn on 2016-06-17
dot icon15/04/2016
Termination of appointment of Martyn Neil Dicker as a director on 2016-02-25
dot icon15/04/2016
Appointment of Mr Simon Lloyd as a director on 2016-04-13
dot icon14/03/2016
Appointment of Mr Donald Taylor as a secretary on 2016-03-11
dot icon10/03/2016
Termination of appointment of Edward John Collier as a secretary on 2016-01-31
dot icon04/03/2016
Full accounts made up to 2015-08-31
dot icon11/01/2016
Appointment of Mr Martyn Neil Dicker as a director on 2016-01-07
dot icon21/09/2015
Termination of appointment of Christopher Edmund Sheasby as a director on 2015-09-21
dot icon24/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-08-31
dot icon20/01/2015
Appointment of Ms Hunada Nouss as a director on 2015-01-19
dot icon06/09/2014
Auditor's resignation
dot icon29/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-08-31
dot icon04/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-08-31
dot icon07/12/2012
Appointment of Mr Edward John Collier as a secretary
dot icon07/12/2012
Appointment of Mr Christopher Edmund Sheasby as a director
dot icon07/12/2012
Termination of appointment of Sean Carney as a director
dot icon22/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon06/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon06/06/2011
Director's details changed for Jamie Cooper Hohn on 2011-05-01
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon01/04/2011
Appointment of Mr Sean Robert Carney as a director
dot icon18/03/2011
Termination of appointment of William Reeves as a director
dot icon18/03/2011
Termination of appointment of William Reeves as a secretary
dot icon15/03/2011
Registered office address changed from 7 Clifford Street London W1S 2WE on 2011-03-15
dot icon10/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon02/06/2010
Accounts made up to 2009-08-31
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon23/06/2009
Return made up to 27/05/09; full list of members
dot icon26/06/2008
Return made up to 27/05/08; full list of members
dot icon26/06/2008
Director and secretary's change of particulars / william reeves / 25/06/2008
dot icon24/06/2008
Full accounts made up to 2007-08-31
dot icon30/05/2008
Appointment terminated director and secretary marko lehtimaki
dot icon30/05/2008
Director and secretary appointed william reeves
dot icon22/08/2007
Director's particulars changed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon27/06/2007
Return made up to 27/05/07; full list of members
dot icon30/11/2006
Miscellaneous
dot icon29/06/2006
Return made up to 27/05/06; full list of members
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon12/04/2006
Full accounts made up to 2005-08-31
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New secretary appointed
dot icon23/06/2005
Return made up to 27/05/05; full list of members
dot icon19/04/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon27/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/11/2018 - 10/02/2021
155
Cooper, Jamie
Director
27/05/2004 - 09/01/2021
-
Reeves, William Huntington
Director
25/04/2008 - 01/02/2011
10
Watts, Jonathan Christopher
Director
13/03/2019 - 01/07/2022
29
Boddington, Eleanor Nancie
Director
01/02/2018 - 24/05/2018
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CIFF (UK) TRADING LIMITED

CIFF (UK) TRADING LIMITED is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 4 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 CIFF (UK) TRADING LIMITED?

toggle

CIFF (UK) TRADING LIMITED is currently Dissolved. It was registered on 27/05/2004 and dissolved on 15/12/2022.

Where is CIFF (UK) TRADING LIMITED located?

toggle

CIFF (UK) TRADING LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CIFF (UK) TRADING LIMITED do?

toggle

CIFF (UK) TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIFF (UK) TRADING LIMITED?

toggle

The latest filing was on 15/12/2022: Final Gazette dissolved following liquidation.