Company NameCIBY UK Limited
DirectorJean-Francois Fonlupt
Company StatusDissolved
Company Number02818191
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJean-Francois Fonlupt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed10 June 1993(3 weeks, 6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address98 Avenue Henri Martin
75116 Paris
France
Secretary NameAldwych Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 1993(3 weeks, 6 days after company formation)
Appointment Duration30 years, 10 months
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 2001Dissolved (1 page)
15 January 2001Return of final meeting in a members' voluntary winding up (4 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999C/O re change of liq (3 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
9 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Registered office changed on 18/11/96 from: 10 stephen mews london W1P 1PP (1 page)
14 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 1996Appointment of a voluntary liquidator (1 page)
14 November 1996Declaration of solvency (3 pages)
3 September 1996Accounting reference date extended from 31/10/95 to 31/12/95 (1 page)
15 May 1996Return made up to 14/05/96; no change of members (4 pages)
20 July 1995Full accounts made up to 31 October 1994 (10 pages)
16 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)