CIPTA LIMITED

Register to unlock more data on OkredoRegister

CIPTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02250971

Incorporation date

03/05/1988

Size

Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon07/03/2018
Final Gazette dissolved following liquidation
dot icon07/12/2017
Liquidators' statement of receipts and payments to 2017-10-19
dot icon07/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2017
Liquidators' statement of receipts and payments to 2017-04-13
dot icon20/11/2016
Liquidators' statement of receipts and payments to 2016-10-13
dot icon20/06/2016
Resignation of a liquidator
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-04-13
dot icon22/10/2015
Liquidators' statement of receipts and payments to 2015-10-13
dot icon29/04/2015
Liquidators' statement of receipts and payments to 2015-04-13
dot icon28/10/2014
Liquidators' statement of receipts and payments to 2014-10-13
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-04-13
dot icon29/10/2013
Liquidators' statement of receipts and payments to 2013-10-13
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon18/10/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon19/10/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon15/11/2010
Liquidators' statement of receipts and payments to 2010-10-13
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-04-13
dot icon08/06/2009
Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW
dot icon13/04/2009
Administrator's progress report to 2009-04-06
dot icon13/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/11/2008
Administrator's progress report to 2008-10-21
dot icon27/07/2008
Registered office changed on 28/07/2008 from meridian house 62 station road north chingford london E4 7BA
dot icon13/07/2008
Notice of appointment of replacement/additional administrator
dot icon13/07/2008
Notice of appointment of replacement/additional administrator
dot icon13/07/2008
Result of meeting of creditors
dot icon02/06/2008
Statement of affairs with form 2.14B
dot icon01/05/2008
Appointment of an administrator
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/04/2008
Registered office changed on 23/04/2008 from 135-137 station road chingford london E4 6AG
dot icon13/09/2007
Accounts for a small company made up to 2006-05-31
dot icon29/08/2007
Return made up to 19/08/07; full list of members
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
Return made up to 19/08/06; full list of members
dot icon25/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
Return made up to 19/08/05; full list of members
dot icon22/08/2005
Particulars of mortgage/charge
dot icon12/06/2005
Accounts for a medium company made up to 2004-05-31
dot icon26/05/2005
Registered office changed on 27/05/05 from: collingwood house whiting street bury st. Edmunds suffolk IP33 1NS
dot icon05/01/2005
Particulars of mortgage/charge
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Return made up to 19/08/04; full list of members
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon13/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/06/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon25/09/2003
Accounts for a medium company made up to 2003-05-31
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Return made up to 19/08/03; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon05/10/2002
Accounts for a medium company made up to 2002-05-31
dot icon22/08/2002
Return made up to 19/08/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-05-31
dot icon28/08/2001
Return made up to 19/08/01; full list of members
dot icon07/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon22/08/2000
Return made up to 19/08/00; full list of members
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Secretary resigned
dot icon20/03/2000
Particulars of mortgage/charge
dot icon14/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Registered office changed on 02/02/00 from: regent house 110 northgate street bury st edmunds suffolk IP33 1HP
dot icon17/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Particulars of mortgage/charge
dot icon05/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
Full accounts made up to 1999-05-31
dot icon27/09/1999
Return made up to 19/08/99; full list of members
dot icon27/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon18/05/1999
Ad 30/04/99--------- £ si 40000@1=40000 £ ic 90000/130000
dot icon29/10/1998
Full accounts made up to 1998-05-31
dot icon25/08/1998
Return made up to 19/08/98; full list of members
dot icon23/06/1998
Registered office changed on 24/06/98 from: st george's house the anderson centre olding road, bury st edmunds suffolk, IP33 3TA
dot icon17/02/1998
Particulars of mortgage/charge
dot icon31/08/1997
Ad 21/08/97--------- £ si 60000@1=60000 £ ic 30000/90000
dot icon27/08/1997
Return made up to 19/08/97; no change of members
dot icon19/08/1997
Full accounts made up to 1997-05-31
dot icon25/09/1996
Particulars of mortgage/charge
dot icon01/09/1996
Return made up to 19/08/96; full list of members
dot icon31/07/1996
Full accounts made up to 1996-05-31
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon27/02/1996
Full accounts made up to 1995-05-31
dot icon25/02/1996
Auditor's resignation
dot icon02/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon06/08/1995
Return made up to 19/08/95; no change of members
dot icon03/08/1995
Auditor's resignation
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-05-31
dot icon11/08/1994
Return made up to 19/08/94; no change of members
dot icon22/02/1994
Auditor's resignation
dot icon25/10/1993
Full accounts made up to 1993-05-31
dot icon12/09/1993
Return made up to 19/08/93; full list of members
dot icon18/06/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Ad 29/03/93--------- £ si 28000@1=28000 £ ic 2000/30000
dot icon18/02/1993
Particulars of mortgage/charge
dot icon08/12/1992
Registered office changed on 09/12/92 from: 3RD floor crown house 151 high road loughton essex IG1 04L
dot icon19/11/1992
Full accounts made up to 1992-05-31
dot icon11/11/1992
Return made up to 19/08/92; full list of members
dot icon28/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Memorandum and Articles of Association
dot icon22/07/1992
Certificate of change of name
dot icon16/07/1992
Particulars of mortgage/charge
dot icon17/03/1992
Director's particulars changed;new director appointed
dot icon15/02/1992
Director resigned
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon27/08/1991
Accounts for a small company made up to 1991-05-31
dot icon27/08/1991
Return made up to 19/08/91; full list of members
dot icon15/11/1990
Accounts for a small company made up to 1990-05-31
dot icon15/11/1990
Return made up to 30/10/90; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1989-05-31
dot icon24/10/1989
Return made up to 19/10/89; full list of members
dot icon02/03/1989
Director resigned
dot icon30/10/1988
New director appointed
dot icon05/09/1988
Memorandum and Articles of Association
dot icon05/09/1988
Wd 12/08/88 ad 04/05/88--------- £ si 1998@1=1998 £ ic 2/2000
dot icon01/09/1988
New director appointed
dot icon17/08/1988
Certificate of change of name
dot icon16/08/1988
Registered office changed on 17/08/88 from: clown house 151 high road loughton essex IG10 4LB
dot icon16/08/1988
Accounting reference date notified as 31/05
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Director resigned;new director appointed
dot icon03/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romaine, Alan
Director
01/05/1996 - 19/07/2004
4
Romaine, Paul Martyn
Director
01/05/1996 - Present
9
Tjitra, Ripin
Director
07/02/1992 - 12/04/2003
-
Romaine, Paul Martyn
Secretary
30/06/2000 - Present
2
Romaine, Patricia Margaret
Secretary
23/01/1992 - 30/06/2000
-

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 CIPTA LIMITED

CIPTA LIMITED is an(a) Dissolved company incorporated on 03/05/1988 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 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 CIPTA LIMITED?

toggle

CIPTA LIMITED is currently Dissolved. It was registered on 03/05/1988 and dissolved on 07/03/2018.

Where is CIPTA LIMITED located?

toggle

CIPTA LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does CIPTA LIMITED do?

toggle

CIPTA LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for CIPTA LIMITED?

toggle

The latest filing was on 07/03/2018: Final Gazette dissolved following liquidation.