Company NameCigman And Company Limited
Company StatusDissolved
Company Number03226793
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas William Jaffrey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 9 months (closed 01 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Amberley Road
London
N13 4BJ
Secretary NameThomas William Jaffrey
NationalityBritish
StatusClosed
Appointed31 March 2003(6 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Amberley Road
London
N13 4BJ
Director NameSusan Jaffrey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Amberley Road
Palmers Green
London
N13 4BJ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameElise Grant
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months (resigned 14 May 2008)
RoleHousewife
Correspondence Address52 London House
Avenue Road
London
NW8 7PX
Director NameElise Grant
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2003)
RoleHousewife
Correspondence Address52 London House
Avenue Road
London
NW8 7PX
Director NameMr Henry Grant
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2002)
RoleCompany Director
Correspondence Address52 London House
Avenue Road St Johns Wood
London
NW8 7PX
Secretary NameElise Grant
NationalityBritish
StatusResigned
Appointed05 August 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2003)
RoleHousewife
Correspondence Address52 London House
Avenue Road
London
NW8 7PX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThird Floor 126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£750,439
Cash£574,845
Current Liabilities£188,370

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2018Final Gazette dissolved following liquidation (1 page)
1 February 2018Return of final meeting in a members' voluntary winding up (14 pages)
9 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (16 pages)
29 December 2016Liquidators' statement of receipts and payments to 14 October 2016 (15 pages)
29 December 2016Liquidators' statement of receipts and payments to 14 October 2016 (15 pages)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
(1 page)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
  • LRESSP ‐ Special resolution to wind up on 2015-10-15
(1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Declaration of solvency (4 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Declaration of solvency (4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400
(5 pages)
25 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400
(5 pages)
27 February 2015Satisfaction of charge 1 in full (4 pages)
27 February 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
6 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 400
(5 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 400
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Susan Jaffrey on 17 July 2011 (2 pages)
1 September 2011Director's details changed for Thomas William Jaffrey on 17 July 2011 (2 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Susan Jaffrey on 17 July 2011 (2 pages)
1 September 2011Director's details changed for Thomas William Jaffrey on 17 July 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2009Return made up to 18/07/09; full list of members (4 pages)
12 August 2009Return made up to 18/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2008Return made up to 18/07/08; full list of members (5 pages)
12 August 2008Return made up to 18/07/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Director appointed susan jaffrey (2 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Director appointed susan jaffrey (2 pages)
4 June 2008Appointment terminated director elise grant (1 page)
4 June 2008Appointment terminated director elise grant (1 page)
14 August 2007Registered office changed on 14/08/07 from: 7/10 chandos street london W1G 9DQ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 7/10 chandos street london W1G 9DQ (1 page)
11 August 2007Return made up to 18/07/07; full list of members
  • 363(287) ‐ Registered office changed on 11/08/07
(7 pages)
11 August 2007Return made up to 18/07/07; full list of members
  • 363(287) ‐ Registered office changed on 11/08/07
(7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 August 2006Return made up to 18/07/06; full list of members (7 pages)
18 August 2006Return made up to 18/07/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2005Return made up to 18/07/05; full list of members (7 pages)
9 August 2005Return made up to 18/07/05; full list of members (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 July 2004Return made up to 18/07/04; full list of members (7 pages)
16 July 2004Return made up to 18/07/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 August 2003Return made up to 18/07/03; full list of members (8 pages)
12 August 2003Return made up to 18/07/03; full list of members (8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page)
16 August 2002Return made up to 18/07/02; full list of members (7 pages)
16 August 2002Return made up to 18/07/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
7 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Return made up to 18/07/99; full list of members (7 pages)
29 September 1999Return made up to 18/07/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1998Return made up to 18/07/98; full list of members (6 pages)
28 July 1998Return made up to 18/07/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1997Return made up to 18/07/97; full list of members (6 pages)
22 September 1997Return made up to 18/07/97; full list of members (6 pages)
18 April 1997Particulars of mortgage/charge (5 pages)
18 April 1997Particulars of mortgage/charge (5 pages)
20 January 1997Company name changed elinkar LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997Company name changed elinkar LIMITED\certificate issued on 21/01/97 (2 pages)
16 January 1997Registered office changed on 16/01/97 from: suite 3 11-15 wigmore street london W1H 0JX (1 page)
16 January 1997Registered office changed on 16/01/97 from: suite 3 11-15 wigmore street london W1H 0JX (1 page)
23 September 1996Accounting reference date notified as 31/12 (1 page)
23 September 1996Registered office changed on 23/09/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
23 September 1996Registered office changed on 23/09/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
23 September 1996Accounting reference date notified as 31/12 (1 page)
17 September 1996Ad 05/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Ad 05/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996Director resigned (2 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996Director resigned (2 pages)
18 July 1996Incorporation (17 pages)
18 July 1996Incorporation (17 pages)