CIGMA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CIGMA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675096

Incorporation date

26/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Saville Court Saville Place, Clifton, Bristol BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2011
Appointment of Mr Athanasius Constantine Johannes Calliafas as a director
dot icon27/07/2011
Termination of appointment of Vijaykumar Pandya as a director
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon26/05/2011
Application to strike the company off the register
dot icon20/03/2011
Termination of appointment of Nitinkumar Thacker as a director
dot icon06/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Delaware Management Company Limited as a secretary
dot icon06/01/2011
Appointment of Saville Company Secretaries Limited as a secretary
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 27/11/08; full list of members
dot icon16/12/2008
Registered office changed on 17/12/2008 from suite 10A saville court saville place clifton bristol BS8 4EJ
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/02/2008
Return made up to 27/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 27/11/06; full list of members
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon11/12/2005
Return made up to 27/11/05; full list of members
dot icon30/10/2005
Registered office changed on 31/10/05 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ
dot icon19/10/2005
Secretary's particulars changed
dot icon28/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2004
Return made up to 27/11/04; full list of members
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon28/04/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon23/11/2003
New director appointed
dot icon23/11/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
New director appointed
dot icon09/03/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2003
Registered office changed on 09/01/03 from: 34 high street westbury on trym bristol avon BS9 3DZ
dot icon19/12/2002
Secretary's particulars changed
dot icon15/12/2002
Return made up to 27/11/02; full list of members
dot icon28/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned
dot icon16/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/12/2001
Return made up to 27/11/01; full list of members
dot icon04/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/02/2001
Full accounts made up to 1999-12-31
dot icon11/12/2000
Return made up to 27/11/00; full list of members
dot icon04/12/1999
Return made up to 27/11/99; full list of members
dot icon08/04/1999
Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon15/12/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon15/12/1998
Ad 30/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Registered office changed on 16/12/98 from: 49 high street westbury on trym bristol BS9 3ED
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/11/1998 - 26/11/1998
4893
DELAWARE MANAGEMENT COMPANY LIMITED
Corporate Secretary
31/01/2002 - 30/09/2010
106
Calliafas, Athanasius Constantine Johannes
Director
26/07/2011 - Present
26
Pandya, Vijaykumar Vasant Vihari
Director
29/06/2006 - 26/07/2011
14
Key Legal Services (Nominees) Limited
Nominee Director
26/11/1998 - 26/11/1998
4782

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 CIGMA ENGINEERING LIMITED

CIGMA ENGINEERING LIMITED is an(a) Dissolved company incorporated on 26/11/1998 with the registered office located at 10 Saville Court Saville Place, Clifton, Bristol BS8 4EJ. 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 CIGMA ENGINEERING LIMITED?

toggle

CIGMA ENGINEERING LIMITED is currently Dissolved. It was registered on 26/11/1998 and dissolved on 19/09/2011.

Where is CIGMA ENGINEERING LIMITED located?

toggle

CIGMA ENGINEERING LIMITED is registered at 10 Saville Court Saville Place, Clifton, Bristol BS8 4EJ.

What does CIGMA ENGINEERING LIMITED do?

toggle

CIGMA ENGINEERING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CIGMA ENGINEERING LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.