Company NameCII Trading Limited
Company StatusDissolved
Company Number02550673
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Brahms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(1 year after company formation)
Appointment Duration7 years, 7 months (closed 15 June 1999)
RoleEngineer
Correspondence Address33 Ovington Square
London
SW3 1LJ
Director NameMr Bashir Dhalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 15 June 1999)
RoleFinancial Director
Correspondence Address33 Ovington Square
London
SW3 1LJ
Secretary NameMr Bashir Dhalla
NationalityBritish
StatusClosed
Appointed04 October 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address33 Ovington Square
London
SW3 1LJ
Director NameMr Tom Daniel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1993)
RoleManaging Director
Correspondence AddressFlat 4
70 Elmbourne Road
London
SW17 8JJ
Secretary NameNicholas Samuel Usiskin
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address17 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Director NameMr Ronald Dvorkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broughton Avenue
London
N3 3ES

Location

Registered AddressSpec House
33 Ovington Square
London
SW3 1LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Application for striking-off (1 page)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1997Return made up to 22/10/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
3 February 1997Director resigned (1 page)
4 November 1996Return made up to 22/10/96; full list of members (6 pages)
8 September 1996New director appointed (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
18 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 October 1995New secretary appointed (2 pages)