CIP ASSETS LIMITED

Register to unlock more data on OkredoRegister

CIP ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03970696

Incorporation date

11/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-4 Queen Street, Norwich, Norfolk NR2 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon07/10/2013
Final Gazette dissolved following liquidation
dot icon07/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2012
Administrator's progress report to 2012-08-26
dot icon13/08/2012
Certificate of change of name
dot icon13/08/2012
Change of name notice
dot icon08/07/2012
Registered office address changed from 50 Highsett Cambridge Cambridgeshire CB2 1NZ United Kingdom on 2012-07-09
dot icon28/03/2012
Statement of affairs with form 2.14B
dot icon28/03/2012
Result of meeting of creditors
dot icon05/03/2012
Statement of administrator's proposal
dot icon05/03/2012
Appointment of an administrator
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Director's details changed for Mr David Philip Morley on 2010-07-21
dot icon11/08/2010
Registered office address changed from 50 Highsett Cambridge CB2 1NZ United Kingdom on 2010-08-12
dot icon26/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon26/06/2010
Director's details changed for Mr David Philip Morley on 2010-04-10
dot icon28/02/2010
Termination of appointment of Michael Thew as a director
dot icon28/02/2010
Termination of appointment of Aled Llewelyn as a director
dot icon28/02/2010
Termination of appointment of Jason Ford as a director
dot icon28/02/2010
Termination of appointment of Michael Thew as a secretary
dot icon29/10/2009
Ad 24/08/09 gbp si 29998@1=29998 gbp ic 2/30000
dot icon14/10/2009
Registered office address changed from 79 School Lane Cambourne Cambridge Cambridgeshire CB23 5DX United Kingdom on 2009-10-15
dot icon10/09/2009
Nc inc already adjusted 24/08/09
dot icon03/09/2009
Resolutions
dot icon05/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Director appointed aled john llewelyn
dot icon08/05/2009
Director and secretary appointed michael adrain thew
dot icon08/05/2009
Appointment Terminated Secretary sarah morley
dot icon23/04/2009
Return made up to 12/04/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2008
Secretary's Change of Particulars / sarah morley / 06/08/2008 / HouseName/Number was: , now: 79; Street was: 66 panton street, now: school lane; Area was: , now: cambourne; Region was: , now: cambridgeshire; Post Code was: CB2 1HS, now: CB23 5DX; Country was: , now: united kingdom
dot icon12/08/2008
Director's Change of Particulars / david morley / 06/08/2008 / HouseName/Number was: , now: 79; Street was: 66 panton street, now: school lane; Area was: , now: cambourne; Region was: , now: cambridgeshire; Post Code was: CB2 1HS, now: CB23 5DX; Country was: , now: united kingdom
dot icon12/08/2008
Registered office changed on 13/08/2008 from 66 panton street cambridge cambridgeshire CB2 1HS
dot icon27/04/2008
Return made up to 12/04/08; full list of members
dot icon25/11/2007
New director appointed
dot icon18/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 12/04/07; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/04/2006
Return made up to 12/04/06; full list of members
dot icon30/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/08/2005
Return made up to 12/04/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/02/2005
Return made up to 31/03/04; full list of members; amend
dot icon06/06/2004
Return made up to 31/03/04; full list of members
dot icon09/01/2004
Accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 12/04/03; full list of members
dot icon25/02/2003
Accounts made up to 2002-04-30
dot icon13/05/2002
Return made up to 12/04/02; full list of members
dot icon19/02/2002
Accounts made up to 2001-04-30
dot icon10/06/2001
Return made up to 12/04/01; full list of members
dot icon10/06/2001
Secretary's particulars changed;director's particulars changed
dot icon10/06/2001
New director appointed
dot icon07/05/2001
New secretary appointed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Registered office changed on 18/04/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon11/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thew, Michael Adrian
Director
30/04/2009 - 31/12/2009
4
Llewelyn, Aled John
Director
30/04/2009 - 31/12/2009
4
Mr David Philip Morley
Director
11/04/2000 - Present
19
Ford, Jason Neil
Director
14/11/2007 - 31/12/2009
25
Bloomsbury Secretaries Limited
Nominee Secretary
11/04/2000 - 11/04/2000
643

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 CIP ASSETS LIMITED

CIP ASSETS LIMITED is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at 2-4 Queen Street, Norwich, Norfolk NR2 4SQ. 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 CIP ASSETS LIMITED?

toggle

CIP ASSETS LIMITED is currently Dissolved. It was registered on 11/04/2000 and dissolved on 07/10/2013.

Where is CIP ASSETS LIMITED located?

toggle

CIP ASSETS LIMITED is registered at 2-4 Queen Street, Norwich, Norfolk NR2 4SQ.

What does CIP ASSETS LIMITED do?

toggle

CIP ASSETS LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for CIP ASSETS LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved following liquidation.