CINCINNATI GLOBAL DEDICATED NO 4 LIMITED

Register to unlock more data on OkredoRegister

CINCINNATI GLOBAL DEDICATED NO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05596230

Incorporation date

18/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, One Minster Court, Mincing Lane, London EC3R 7AACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon15/05/2024
Satisfaction of charge 2 in full
dot icon15/05/2024
Satisfaction of charge 3 in full
dot icon15/05/2024
Satisfaction of charge 4 in full
dot icon15/05/2024
Satisfaction of charge 5 in full
dot icon15/05/2024
Satisfaction of charge 6 in full
dot icon15/05/2024
Satisfaction of charge 7 in full
dot icon15/05/2024
Satisfaction of charge 8 in full
dot icon15/05/2024
Satisfaction of charge 9 in full
dot icon15/05/2024
Satisfaction of charge 10 in full
dot icon15/05/2024
Satisfaction of charge 11 in full
dot icon15/05/2024
Satisfaction of charge 12 in full
dot icon15/05/2024
Satisfaction of charge 13 in full
dot icon15/05/2024
Satisfaction of charge 14 in full
dot icon15/05/2024
Satisfaction of charge 15 in full
dot icon15/05/2024
Satisfaction of charge 16 in full
dot icon15/05/2024
Satisfaction of charge 17 in full
dot icon15/05/2024
Satisfaction of charge 18 in full
dot icon15/05/2024
Satisfaction of charge 19 in full
dot icon15/05/2024
Satisfaction of charge 20 in full
dot icon15/05/2024
Satisfaction of charge 21 in full
dot icon15/05/2024
Satisfaction of charge 22 in full
dot icon05/02/2024
Termination of appointment of Sushil Kaur as a secretary on 2023-12-29
dot icon16/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon06/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of Arthur Hoffmann as a secretary on 2023-07-19
dot icon31/07/2023
Appointment of Mr Graham Matthew Tuck as a director on 2023-07-19
dot icon31/07/2023
Appointment of Miss Sushil Kaur as a secretary on 2023-07-19
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Arthur Hoffmann as a director on 2022-09-01
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Termination of appointment of Paul Simon O'neill as a secretary on 2019-06-13
dot icon13/06/2019
Appointment of Dr. Arthur Hoffmann as a secretary on 2019-06-13
dot icon16/05/2019
Change of details for Msp Underwriting Limited as a person with significant control on 2019-05-03
dot icon16/05/2019
Cessation of Arthur Hoffmann as a person with significant control on 2019-05-16
dot icon16/05/2019
Cessation of Teresa Currin Cracas as a person with significant control on 2019-05-16
dot icon16/05/2019
Cessation of Derek Christopher Eales as a person with significant control on 2019-05-16
dot icon12/04/2019
Resolutions
dot icon20/03/2019
Notification of Teresa Currin Cracas as a person with significant control on 2019-02-28
dot icon20/03/2019
Appointment of Ms Teresa Currin Cracas as a director on 2019-02-28
dot icon01/03/2019
Termination of appointment of Reinhold Johannes Betzler as a director on 2019-02-28
dot icon01/03/2019
Cessation of Reinhold Betzler as a person with significant control on 2019-02-28
dot icon18/02/2019
Change of details for Dr Arthur Hoffmann as a person with significant control on 2019-02-18
dot icon13/02/2019
Change of details for Mr Derek Christopher Eales as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Mr Reinhold Betzler as a person with significant control on 2019-02-13
dot icon02/01/2019
Appointment of Dr Reinhold Johannes Betzler as a director on 2018-04-04
dot icon10/10/2018
Appointment of Mr Paul Simon O'neill as a secretary on 2018-10-01
dot icon10/10/2018
Termination of appointment of Lee Richard Crust as a secretary on 2018-10-01
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Notification of Reinhold Betzler as a person with significant control on 2018-07-26
dot icon26/07/2018
Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 2018-07-26
dot icon11/07/2018
Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 2018-02-07
dot icon11/07/2018
Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 2018-02-07
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/08/2017
Appointment of Mr Lee Richard Crust as a secretary on 2017-08-10
dot icon18/08/2017
Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 2017-08-09
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Paul Langridge as a secretary on 2016-02-10
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Appointment of Dr. Arthur Hoffmann as a director on 2015-04-17
dot icon19/12/2014
Miscellaneous
dot icon12/12/2014
Auditor's resignation
dot icon27/10/2014
Termination of appointment of Andrew Steven Dawe as a director on 2014-10-21
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Derek Christopher Eales on 2013-09-06
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Michael Pritchard as a director
dot icon13/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Director's details changed for Mr Derek Christopher Eales on 2012-02-27
dot icon14/11/2011
Appointment of Mr Carsten Niebuhr as a director
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Andre Liebkopf as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Mr Andre Liebkopf as a director
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Jorg Bruniecki as a director
dot icon05/10/2010
Termination of appointment of Jorg Bruniecki as a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 22
dot icon22/01/2010
Auditor's resignation
dot icon24/11/2009
Director's details changed for Mr Michael Stephen Francis Pritchard on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr Derek Christopher Eales on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr Andrew Steven Dawe on 2009-11-23
dot icon24/11/2009
Director's details changed for Jorg Wolfgang Bruniecki on 2009-11-23
dot icon24/11/2009
Secretary's details changed for Mr Paul Langridge on 2009-11-23
dot icon09/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon09/11/2009
Director's details changed for Derek Christopher Eales on 2009-11-09
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 21
dot icon03/03/2009
Director's change of particulars / jorg bruniecki / 26/02/2009
dot icon27/10/2008
Return made up to 18/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Resolutions
dot icon20/12/2007
New director appointed
dot icon10/12/2007
Resolutions
dot icon30/10/2007
Return made up to 18/10/07; full list of members
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
Resolutions
dot icon06/12/2006
Registered office changed on 06/12/06 from: 1 whittington avenue london EC3V 1LE
dot icon30/10/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon19/10/2006
Return made up to 18/10/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Registered office changed on 07/11/05 from: 280 grays inn road london WC1X 8EB
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New director appointed
dot icon18/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/10/2024
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.04K
-
0.00
4.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoffmann, Arthur, Dr.
Secretary
13/06/2019 - 19/07/2023
-
Kaur, Sushil
Secretary
19/07/2023 - 29/12/2023
-
Tuck, Graham Matthew
Director
19/07/2023 - Present
10

Persons with Significant Control

5
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 CINCINNATI GLOBAL DEDICATED NO 4 LIMITED

CINCINNATI GLOBAL DEDICATED NO 4 LIMITED is an(a) Dissolved company incorporated on 18/10/2005 with the registered office located at Third Floor, One Minster Court, Mincing Lane, London EC3R 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINCINNATI GLOBAL DEDICATED NO 4 LIMITED?

toggle

CINCINNATI GLOBAL DEDICATED NO 4 LIMITED is currently Dissolved. It was registered on 18/10/2005 and dissolved on 08/10/2024.

Where is CINCINNATI GLOBAL DEDICATED NO 4 LIMITED located?

toggle

CINCINNATI GLOBAL DEDICATED NO 4 LIMITED is registered at Third Floor, One Minster Court, Mincing Lane, London EC3R 7AA.

What does CINCINNATI GLOBAL DEDICATED NO 4 LIMITED do?

toggle

CINCINNATI GLOBAL DEDICATED NO 4 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CINCINNATI GLOBAL DEDICATED NO 4 LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.