Company NameCic Limited
Company StatusDissolved
Company Number02463674
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameProfitjoint Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Yahya Mirjan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(2 years after company formation)
Appointment Duration23 years, 6 months (closed 21 July 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 29c Parkside
London
SW19 5NB
Secretary NameMr Yahya Mirjan
NationalityBritish
StatusClosed
Appointed26 January 1992(2 years after company formation)
Appointment Duration23 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29c Parkside
London
SW19 5NB
Director NameYousif Mirjan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1974
Appointment Duration36 years, 2 months (resigned 01 April 2010)
RoleCivil Engineer
Country of ResidenceUAE
Correspondence AddressFlat 3
194 Queens Gate
London
SW7 5EU
Director NameMr John Steer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2010)
RoleEstimator Surveyor
Country of ResidenceEngland
Correspondence Address41 Verran Road
Camberley
Surrey
GU15 2ND

Contact

Websiteciclimited.com
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressBm Advisory
82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

3k at £1Mr Yahya Mirjan
50.00%
Ordinary
3k at £1Mr Yousif Mirjan
50.00%
Ordinary

Financials

Year2014
Net Worth£275,254
Cash£562
Current Liabilities£123,273

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Notice of automatic end of Administration (12 pages)
31 October 2014Notice of automatic end of Administration (12 pages)
29 January 2014Administrator's progress report to 24 December 2013 (8 pages)
29 January 2014Administrator's progress report to 24 December 2013 (8 pages)
22 August 2013Statement of administrator's proposal (13 pages)
22 August 2013Statement of administrator's proposal (13 pages)
16 July 2013Registered office address changed from Westminster House 35 Pensbury Place Wandsworth Road London SW8 4TR on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Westminster House 35 Pensbury Place Wandsworth Road London SW8 4TR on 16 July 2013 (2 pages)
15 July 2013Appointment of an administrator (1 page)
15 July 2013Appointment of an administrator (1 page)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 6,000
(4 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 6,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
13 August 2010Termination of appointment of Yousif Mirjan as a director (1 page)
13 August 2010Termination of appointment of Yousif Mirjan as a director (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Termination of appointment of John Steer as a director (1 page)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Termination of appointment of John Steer as a director (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
28 February 2006Return made up to 26/01/06; full list of members (7 pages)
28 February 2006Return made up to 26/01/06; full list of members (7 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
16 October 2001Full accounts made up to 31 March 2001 (12 pages)
16 October 2001Full accounts made up to 31 March 2001 (12 pages)
7 August 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
20 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Full accounts made up to 31 March 2000 (12 pages)
13 September 2000Full accounts made up to 31 March 2000 (12 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
27 February 1998£ nc 1000/10000 01/04/91 (1 page)
27 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1998£ nc 1000/10000 01/04/91 (1 page)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1998Return made up to 26/01/98; full list of members (6 pages)
13 February 1998Return made up to 26/01/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
24 January 1997Return made up to 26/01/97; full list of members (6 pages)
24 January 1997Return made up to 26/01/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (14 pages)
19 August 1996Full accounts made up to 31 March 1996 (14 pages)
19 January 1996Return made up to 26/01/96; full list of members (6 pages)
19 January 1996Return made up to 26/01/96; full list of members (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 September 1991Particulars of mortgage/charge (3 pages)
2 September 1991Particulars of mortgage/charge (3 pages)
26 January 1990Incorporation (9 pages)
26 January 1990Incorporation (9 pages)