CILAY.CO LTD

Register to unlock more data on OkredoRegister

CILAY.CO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06208334

Incorporation date

11/04/2007

Size

Dormant

Contacts

Registered address

Registered address

15 St Margarets Drive, Twickenham, Middlesex TW1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon23/01/2023
Application to strike the company off the register
dot icon04/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon30/12/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon21/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/10/2017
Change of details for Ms Cilay Turker as a person with significant control on 2017-09-26
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Appointment of Mr Alan Williams as a director on 2017-09-26
dot icon06/10/2017
Registered office address changed from 15 st Margarets Drive London TW1 1QL to 15 st Margarets Drive Twickenham Middlesex TW1 1QL on 2017-10-06
dot icon06/10/2017
Change of details for Ms Cilay Turker as a person with significant control on 2017-10-06
dot icon06/10/2017
Notification of Alan Williams as a person with significant control on 2017-09-26
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon26/09/2017
Secretary's details changed for Alan Willams on 2017-09-26
dot icon22/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon10/04/2014
Amended accounts made up to 2013-06-30
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon25/06/2010
Director's details changed for Cilay Turker on 2009-10-01
dot icon06/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/05/2009
Return made up to 11/04/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/06/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon12/05/2008
Return made up to 11/04/08; full list of members
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.89 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
837.00
-
0.00
1.79K
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Descended-99.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-99.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Williams
Director
26/09/2017 - Present
-
Ms Cilay Turker
Director
11/04/2007 - Present
-
DUPORT SECRETARY LIMITED
Nominee Secretary
11/04/2007 - 11/04/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
11/04/2007 - 11/04/2007
9186
Williams, Alan
Secretary
11/04/2007 - Present
-

Persons with Significant Control

2
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 CILAY.CO LTD

CILAY.CO LTD is an(a) Dissolved company incorporated on 11/04/2007 with the registered office located at 15 St Margarets Drive, Twickenham, Middlesex TW1 1QL. There are currently 3 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 CILAY.CO LTD?

toggle

CILAY.CO LTD is currently Dissolved. It was registered on 11/04/2007 and dissolved on 18/04/2023.

Where is CILAY.CO LTD located?

toggle

CILAY.CO LTD is registered at 15 St Margarets Drive, Twickenham, Middlesex TW1 1QL.

What does CILAY.CO LTD do?

toggle

CILAY.CO LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CILAY.CO LTD?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.