CIGARETTE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CIGARETTE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02877238

Incorporation date

02/12/1993

Size

Dormant

Contacts

Registered address

Registered address

Langford Locks, Kidlington, Oxford OX5 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1993)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon25/09/2023
Application to strike the company off the register
dot icon13/09/2023
Appointment of Miss Claire Elizabeth Goodman as a director on 2023-08-18
dot icon12/09/2023
Termination of appointment of Adam Robin Hames as a director on 2023-08-18
dot icon20/04/2023
Termination of appointment of Andrew Stockwell as a director on 2023-03-31
dot icon20/04/2023
Appointment of Adam Robin Hames as a director on 2023-03-31
dot icon31/01/2023
Appointment of Mrs Emma Ann Reid as a director on 2023-01-25
dot icon30/01/2023
Termination of appointment of Jon Michael Green as a director on 2023-01-25
dot icon12/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Lili Liu as a director on 2022-06-06
dot icon21/06/2022
Appointment of Andrew Stockwell as a director on 2022-06-06
dot icon05/05/2022
Cessation of Esnt Packaging & Securing Solutions Limited as a person with significant control on 2022-04-14
dot icon05/05/2022
Notification of Essentra International Limited as a person with significant control on 2022-04-14
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/11/2021
Statement of capital on 2021-11-09
dot icon09/11/2021
Statement by Directors
dot icon09/11/2021
Solvency Statement dated 03/11/21
dot icon09/11/2021
Resolutions
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/08/2021
Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on 2021-08-02
dot icon04/08/2021
Director's details changed for Mrs Lili Liu on 2021-08-02
dot icon04/08/2021
Director's details changed for Mrs Lili Liu on 2021-08-02
dot icon02/08/2021
Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/03/2020
Termination of appointment of Patricia Kendall as a secretary on 2020-03-11
dot icon18/03/2020
Appointment of Mrs Emma Reid as a secretary on 2020-03-11
dot icon17/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon04/12/2018
Director's details changed for Mrs Lily Liu on 2018-11-15
dot icon15/11/2018
Termination of appointment of Stefan Schellinger as a director on 2018-11-15
dot icon15/11/2018
Appointment of Mrs Lily Liu as a director on 2018-11-15
dot icon22/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2017
Termination of appointment of Jon Michael Green as a secretary on 2017-07-03
dot icon14/07/2017
Appointment of Patricia Kendall as a secretary on 2017-07-03
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Matthew Gregory as a director on 2015-08-28
dot icon24/09/2015
Appointment of Mr Stefan Schellinger as a director on 2015-08-28
dot icon13/08/2015
Second filing of CH01 previously delivered to Companies House
dot icon11/08/2015
Director's details changed for Mr Matthew Gregory on 2015-07-30
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Director's details changed for Mr Jon Michael Green on 2013-12-28
dot icon20/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/10/2013
Director's details changed for Mr Jon Michael Green on 2013-08-01
dot icon17/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Stephen Crummett as a director
dot icon28/09/2012
Appointment of Mr Matthew Gregory as a director
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon30/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/07/2010
Statement of company's objects
dot icon16/07/2010
Resolutions
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Stephen Paul Crummett on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Jon Michael Green on 2009-11-10
dot icon11/11/2009
Director's details changed for Jon Michael Green on 2009-11-10
dot icon22/06/2009
Director and secretary's change of particulars / jon green / 09/06/2009
dot icon01/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Return made up to 02/12/08; full list of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/04/2008
Director appointed mr stephen paul crummett
dot icon01/04/2008
Appointment terminated director stephen dryden
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon16/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/02/2007
Director's particulars changed
dot icon21/12/2006
Return made up to 02/12/06; full list of members
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon24/06/2005
New director appointed
dot icon21/06/2005
Secretary resigned;director resigned
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon20/06/2005
Director resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: 110 park street london W1K 6NX
dot icon10/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Return made up to 02/12/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/01/2004
Return made up to 02/12/03; full list of members
dot icon18/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/01/2003
Return made up to 02/12/02; no change of members
dot icon25/11/2002
Director resigned
dot icon14/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/01/2002
Registered office changed on 09/01/02 from: 110 park street london W1Y 3RB
dot icon02/01/2002
Return made up to 02/12/01; no change of members
dot icon09/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/01/2001
Return made up to 02/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/12/1999
Return made up to 02/12/99; no change of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon16/12/1998
Return made up to 02/12/98; no change of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Secretary's particulars changed
dot icon11/01/1998
Return made up to 02/12/97; full list of members
dot icon05/08/1997
Director's particulars changed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon31/12/1996
Return made up to 02/12/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon12/06/1996
New director appointed
dot icon17/05/1996
Director resigned
dot icon29/12/1995
Return made up to 02/12/95; full list of members
dot icon07/09/1995
Auditor's resignation
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon18/07/1995
Registered office changed on 18/07/95 from: 5/7 grosvenor court foregate street chester CH1 1HG
dot icon17/07/1995
New director appointed
dot icon13/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 02/12/94; full list of members
dot icon13/10/1994
Resolutions
dot icon26/04/1994
Ad 01/02/94--------- £ si 90@1=90 £ ic 10/100
dot icon26/04/1994
Director resigned;new director appointed
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Memorandum and Articles of Association
dot icon09/01/1994
Ad 23/12/93--------- £ si 8@1=8 £ ic 2/10
dot icon06/01/1994
Certificate of change of name
dot icon06/01/1994
Certificate of change of name
dot icon02/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Andrew
Director
06/06/2022 - 31/03/2023
5
Reid, Emma Ann
Director
24/01/2023 - Present
21
Crummett, Stephen Paul
Director
19/03/2008 - 07/09/2012
122
Green, Jon Michael
Director
03/06/2005 - 25/01/2023
50
Hames, Adam Robin
Director
31/03/2023 - 18/08/2023
5

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 CIGARETTE COMPONENTS LIMITED

CIGARETTE COMPONENTS LIMITED is an(a) Dissolved company incorporated on 02/12/1993 with the registered office located at Langford Locks, Kidlington, Oxford OX5 1HX. 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 CIGARETTE COMPONENTS LIMITED?

toggle

CIGARETTE COMPONENTS LIMITED is currently Dissolved. It was registered on 02/12/1993 and dissolved on 27/08/2024.

Where is CIGARETTE COMPONENTS LIMITED located?

toggle

CIGARETTE COMPONENTS LIMITED is registered at Langford Locks, Kidlington, Oxford OX5 1HX.

What does CIGARETTE COMPONENTS LIMITED do?

toggle

CIGARETTE COMPONENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIGARETTE COMPONENTS LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.