CIL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CIL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00496935

Incorporation date

28/06/1951

Size

Full

Contacts

Registered address

Registered address

8 Baker Street, London, W1U 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1951)
dot icon01/11/2022
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon05/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon16/12/2008
Appointment Terminated Director and Secretary richard eke
dot icon15/12/2008
Appointment Terminated Director anthony zenios
dot icon15/12/2008
Appointment Terminated Director martin taylor
dot icon15/12/2008
Appointment Terminated Director gary mcmanus
dot icon15/12/2008
Appointment Terminated Director tony gale
dot icon15/12/2008
Appointment Terminated Director peter eady
dot icon15/12/2008
Appointment Terminated Director graham blackadder
dot icon15/12/2008
Appointment Terminated Director philip morris
dot icon15/12/2008
Appointment Terminated Director paul morris
dot icon15/12/2008
Appointment Terminated Director jack morris
dot icon15/12/2008
Appointment Terminated Director gerald morris
dot icon11/12/2007
Court order
dot icon07/07/2006
Dissolved
dot icon07/04/2006
Liquidators' statement of receipts and payments
dot icon07/04/2006
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2006
Liquidators' statement of receipts and payments
dot icon11/03/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/10/2004
Administrator's progress report
dot icon22/10/2004
Administrator's progress report
dot icon27/05/2004
Result of meeting of creditors
dot icon19/05/2004
Statement of affairs
dot icon19/05/2004
Result of meeting of creditors
dot icon13/04/2004
Registered office changed on 13/04/04 from: city north islington fonthill road london N4 3HN
dot icon06/04/2004
Appointment of an administrator
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 28/12/03; full list of members
dot icon20/01/2004
Director's particulars changed
dot icon20/01/2004
Location of debenture register address changed
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2003
Director resigned
dot icon11/04/2003
Resolutions
dot icon25/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon17/01/2003
Return made up to 28/12/02; full list of members
dot icon13/01/2003
New director appointed
dot icon13/09/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon17/01/2002
Return made up to 28/12/01; full list of members
dot icon17/01/2002
Registered office changed on 17/01/02
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Particulars of mortgage/charge
dot icon18/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Ad 09/02/01--------- £ si 12250@1=12250 £ ic 600000/612250
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Return made up to 28/12/00; full list of members
dot icon22/01/2001
Director's particulars changed
dot icon23/05/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 28/12/99; full list of members
dot icon18/01/2000
Director's particulars changed
dot icon13/12/1999
Ad 10/12/99--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon13/12/1999
Nc inc already adjusted 10/12/99
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 28/12/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 28/12/97; no change of members
dot icon20/01/1998
Director's particulars changed
dot icon22/01/1997
Return made up to 28/12/96; no change of members
dot icon22/01/1997
Director's particulars changed
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Return made up to 28/12/95; full list of members
dot icon15/12/1995
Certificate of change of name
dot icon22/02/1995
Memorandum and Articles of Association
dot icon22/02/1995
Resolutions
dot icon20/02/1995
Director resigned
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 28/12/94; no change of members
dot icon26/01/1995
Registered office changed on 26/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1994
Return made up to 28/12/93; no change of members
dot icon31/01/1994
Secretary's particulars changed;director's particulars changed
dot icon18/05/1993
Particulars of mortgage/charge
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Return made up to 28/12/92; full list of members
dot icon21/01/1993
Director's particulars changed
dot icon20/05/1992
Director resigned
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 28/12/91; no change of members
dot icon03/02/1992
Director resigned
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon04/07/1991
New director appointed
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 28/12/90; no change of members
dot icon09/02/1990
Return made up to 28/12/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Resolutions
dot icon14/09/1989
Particulars of mortgage/charge
dot icon08/02/1989
Return made up to 30/12/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon11/11/1988
Certificate of change of name
dot icon07/03/1988
Return made up to 30/12/87; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon11/05/1987
New director appointed
dot icon07/03/1987
Return made up to 23/12/86; full list of members
dot icon21/02/1987
Full accounts made up to 1986-03-31
dot icon21/02/1987
Secretary resigned;new secretary appointed
dot icon31/03/1983
Accounts made up to 1983-10-21
dot icon29/11/1982
Accounts made up to 1982-03-31
dot icon21/05/1982
Accounts made up to 1981-03-31
dot icon07/02/1964
Certificate of change of name
dot icon28/06/1951
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
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

0

No officers data available.

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 LIMITED

CIL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 28/06/1951 with the registered office located at 8 Baker Street, London, W1U 3LL. There is currently no 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 LIMITED?

toggle

CIL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 28/06/1951 and dissolved on 01/11/2022.

Where is CIL INTERNATIONAL LIMITED located?

toggle

CIL INTERNATIONAL LIMITED is registered at 8 Baker Street, London, W1U 3LL.

What does CIL INTERNATIONAL LIMITED do?

toggle

CIL INTERNATIONAL LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for CIL INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via compulsory strike-off.