Company NameCihan Limited
DirectorIbrahim Basri
Company StatusDissolved
Company Number03336804
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameIbrahim Basri
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address110 The Ridgeway
Chingford (North)
London
E4 6PU
Secretary NameMrs Pervin Basri
NationalityBritish
StatusCurrent
Appointed21 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 The Ridgeway
Chingford (North)
London
E4 6PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address73 Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£35,396
Gross Profit£14,298
Net Worth£2,605
Cash£1,568
Current Liabilities£1,063

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Completion of winding up (1 page)
12 June 2006Order of court to wind up (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 May 2005Return made up to 20/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 April 2003Return made up to 20/03/03; full list of members (6 pages)
4 February 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
4 July 2002Return made up to 20/03/02; full list of members (6 pages)
4 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
1 May 2001Return made up to 20/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 April 2000Full accounts made up to 31 March 1999 (13 pages)
11 April 2000Return made up to 20/03/00; full list of members (6 pages)
25 March 1999Return made up to 20/03/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 March 1998 (14 pages)
23 March 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 73 station road chingford london E4 7BU (1 page)
1 April 1997New secretary appointed (2 pages)