CIL INTERNATIONAL HOLDINGS LIMITED.

Register to unlock more data on OkredoRegister

CIL INTERNATIONAL HOLDINGS LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04570495

Incorporation date

22/10/2002

Size

Dormant

Contacts

Registered address

Registered address

The Business Design Centre, 52 Upper Street, Islington Green, London N1 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon17/03/2016
Application to strike the company off the register
dot icon17/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon16/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon03/12/2009
Director's details changed for Jack Anthony Morris on 2009-12-04
dot icon03/12/2009
Director's details changed for Philip Dennis Morris on 2009-12-04
dot icon03/12/2009
Director's details changed for Paul Barry Morris on 2009-12-04
dot icon03/12/2009
Director's details changed for Gerald Edward Morris on 2009-12-04
dot icon24/10/2009
Appointment of Joseph Mullee as a director
dot icon24/10/2009
Appointment of Joseph Mullee as a secretary
dot icon12/10/2009
Termination of appointment of Richard Eke as a secretary
dot icon12/10/2009
Termination of appointment of Richard Eke as a director
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 23/10/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon13/01/2008
Return made up to 23/10/07; no change of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 23/10/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 23/10/05; change of members
dot icon07/06/2005
Resolutions
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 23/10/04; no change of members
dot icon15/07/2004
Director resigned
dot icon30/06/2004
Registered office changed on 01/07/04 from: city north islington fonthill road london N4 3HN
dot icon18/02/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon04/08/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon18/05/2003
Particulars of contract relating to shares
dot icon18/05/2003
Ad 31/03/03--------- £ si 166749@1=166749 £ ic 1/166750
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon10/04/2003
Nc inc already adjusted 31/03/03
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon30/03/2003
New secretary appointed;new director appointed
dot icon30/03/2003
Registered office changed on 31/03/03 from: ten dominion street london EC2M 2EE
dot icon30/03/2003
Secretary resigned
dot icon30/03/2003
Director resigned
dot icon30/03/2003
New director appointed
dot icon30/03/2003
New director appointed
dot icon24/03/2003
Certificate of change of name
dot icon22/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEXAGON DIRECTORS LIMITED
Corporate Director
23/10/2002 - 25/03/2003
52
Morris, Jack Anthony
Director
25/03/2003 - Present
30
Zenios, Anthony Ronald
Director
31/03/2003 - 12/07/2004
2
Mullee, Joseph
Secretary
01/10/2009 - Present
-
Morris, Paul Barry
Director
31/03/2003 - Present
14

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 CIL INTERNATIONAL HOLDINGS LIMITED.

CIL INTERNATIONAL HOLDINGS LIMITED. is an(a) Dissolved company incorporated on 22/10/2002 with the registered office located at The Business Design Centre, 52 Upper Street, Islington Green, London N1 0QH. There are currently 6 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 CIL INTERNATIONAL HOLDINGS LIMITED.?

toggle

CIL INTERNATIONAL HOLDINGS LIMITED. is currently Dissolved. It was registered on 22/10/2002 and dissolved on 13/06/2016.

Where is CIL INTERNATIONAL HOLDINGS LIMITED. located?

toggle

CIL INTERNATIONAL HOLDINGS LIMITED. is registered at The Business Design Centre, 52 Upper Street, Islington Green, London N1 0QH.

What does CIL INTERNATIONAL HOLDINGS LIMITED. do?

toggle

CIL INTERNATIONAL HOLDINGS LIMITED. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIL INTERNATIONAL HOLDINGS LIMITED.?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.