Company NameC.I.L Limited
Company StatusDissolved
Company Number03413395
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameFrant Limited

Business Activity

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

Directors

Director NameMiguel Angel Reiris Alvarez
Date of BirthMay 1942 (Born 82 years ago)
NationalitySpanish
StatusClosed
Appointed13 January 1998(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2008)
RoleCompany Director
Correspondence AddressFresnedillas 7
Madrid 28035
Spain
Foreign
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed27 May 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 12 February 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndres Roig Draper
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed13 January 1998(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressOdisea 19 Urb Pinar Del Plantio
Madrid 28220
Spain
Foreign
Director NamePeter David Peacock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressCopthornes
92 Wargrave Road
Twyford
Berkshire
RG10 9PJ
Secretary NameMr David Andrew Phillips
NationalityBritish
StatusResigned
Appointed13 January 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways
Plumpton Green
Lewes
East Sussex
BN7 3DF
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameA G Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2002(4 years, 12 months after company formation)
Appointment Duration10 months (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered Address61 High Path
London
SW19 2JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
21 September 2006Return made up to 01/08/06; full list of members (6 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
23 August 2005Return made up to 01/08/05; full list of members (6 pages)
10 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 September 2004Return made up to 01/08/04; full list of members (5 pages)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
28 August 2003Return made up to 01/08/03; full list of members (5 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003New secretary appointed (2 pages)
13 June 2003Full accounts made up to 31 December 2002 (12 pages)
14 April 2003Auditor's resignation (1 page)
20 March 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
21 December 2001Ad 13/12/01--------- £ si 1230571@1=1230571 £ ic 2040000/3270571 (2 pages)
21 December 2001Nc inc already adjusted 13/12/01 (1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Location of register of members (1 page)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2001Return made up to 01/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 December 1999 (14 pages)
6 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Ad 19/12/00--------- £ si 400000@1=400000 £ ic 1640000/2040000 (2 pages)
21 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 December 2000Memorandum and Articles of Association (6 pages)
6 October 2000Return made up to 01/08/00; full list of members (6 pages)
9 May 2000Registered office changed on 09/05/00 from: 34 the quadrant richmond surrey TW9 1DN (1 page)
4 January 2000Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(7 pages)
30 December 1999Nc inc already adjusted 21/12/99 (1 page)
30 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1999Ad 23/12/99--------- £ si 1140000@1=1140000 £ ic 500000/1640000 (2 pages)
1 December 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
7 September 1999Director resigned (1 page)
1 April 1999Ad 15/03/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1998Ad 01/10/98--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages)
22 October 1998Nc inc already adjusted 01/10/98 (1 page)
22 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
22 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1998Return made up to 01/08/98; full list of members (7 pages)
21 August 1998Location of register of members (1 page)
4 August 1998Company name changed frant LIMITED\certificate issued on 05/08/98 (3 pages)
3 August 1998Registered office changed on 03/08/98 from: 111 upper richmond road london SW15 2TJ (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Ad 13/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998Registered office changed on 06/02/98 from: 22 melton street london NW1 2BW (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
1 August 1997Incorporation (18 pages)