Company Name3 Ci Limited
Company StatusDissolved
Company Number03076257
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 82302Activities of conference organisers

Directors

Director NameMarvia Bernard Borrell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(5 years, 2 months after company formation)
Appointment Duration16 years (closed 22 October 2016)
RoleSales Marketing Manager
Country of ResidenceEngland
Correspondence Address24 Manor Road
London
E10 7AL
Director NameMr John Borrell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(5 years, 2 months after company formation)
Appointment Duration16 years (closed 22 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Manor Road
Leyton
London
E10 7AL
Secretary NameMr John Borrell
NationalityBritish
StatusClosed
Appointed09 July 2004(9 years after company formation)
Appointment Duration12 years, 3 months (closed 22 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Manor Road
Leyton
London
E10 7AL
Director NameGeoffrey Francis Hassett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address2 Nuns Acre
Goring On Thames
Reading
Oxfordshire
RG8 9BE
Secretary NameMr James Mortimer Burnett
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Cottage
Mill Road
Goring On Thames
RG8 9DD
Director NameMichael James McIver
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleConsultant
Correspondence AddressLarkhill Farm Oxford Road
Princethorpe
Warwickshire
CV23 9QE
Secretary NameGillian Anne McIver
NationalityBritish
StatusResigned
Appointed01 June 1996(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressLarkhill Farm Oxford Road
Princethorpe
Warwickshire
CV23 9QE
Secretary NameMrs Shayne Margol Burnett
NationalityBritish
StatusResigned
Appointed30 September 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Cottage
Mill Road
Goring On Thames
Oxfordshire
RG8 9DD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,106
Gross Profit£1,106
Net Worth-£5,629
Cash£1,662
Current Liabilities£175

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
16 September 2015Registered office address changed from 24 Manor Road London E10 7AL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 September 2015 (2 pages)
15 September 2015Statement of affairs with form 4.19 (6 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 June 2010Director's details changed for Mr John Borrell on 20 June 2010 (2 pages)
26 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 June 2010Director's details changed for Marvia Bernard Borrell on 20 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 July 2008Return made up to 20/06/08; full list of members (4 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2004Registered office changed on 14/07/04 from: the white house mill road goring-on-thames oxon RG8 9DD (1 page)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 June 2003Return made up to 20/06/03; full list of members (7 pages)
30 September 2002Return made up to 20/06/02; full list of members; amend (7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Director's particulars changed (1 page)
3 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
1 August 2000Return made up to 05/07/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 July 1999Return made up to 05/07/99; no change of members (6 pages)
25 May 1999Accounts made up to 30 September 1998 (14 pages)
1 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
11 August 1998Accounts made up to 31 March 1998 (16 pages)
7 July 1998Return made up to 05/07/98; full list of members (6 pages)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Return made up to 05/07/97; no change of members (4 pages)
11 June 1997Accounts made up to 31 March 1997 (15 pages)
23 October 1996Return made up to 05/07/96; full list of members (6 pages)
9 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
25 February 1996Accounting reference date notified as 31/12 (1 page)
4 August 1995Secretary resigned (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Director resigned (2 pages)
5 July 1995Incorporation (11 pages)