Company NameCIL 2012 Limited
Company StatusDissolved
Company Number03487399
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameConcourse Initiatives Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NamePhilip Idris James Thomas
NationalityBritish
StatusClosed
Appointed11 November 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Alan Greaney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Cottage Parrots Lane
Buckland Common
Tring
HP23 6NX
Director NameMr Michael Kehoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street
Rudgwick
West Sussex
RH12 3EB
Secretary NameMr Michael Kehoe
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street
Rudgwick
West Sussex
RH12 3EB
Director NameJonathan James Larkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address12 Squarey Street
London
SW17 0AB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Media Initiatives Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(4 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(4 pages)
20 January 2014Application to strike the company off the register (4 pages)
20 January 2014Application to strike the company off the register (4 pages)
9 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 December 2013Satisfaction of charge 4 in full (4 pages)
31 December 2013Satisfaction of charge 2 in full (4 pages)
31 December 2013Satisfaction of charge 2 in full (4 pages)
31 December 2013Satisfaction of charge 4 in full (4 pages)
15 July 2013Termination of appointment of Alan Greaney as a director (2 pages)
15 July 2013Termination of appointment of Alan Greaney as a director (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
17 May 2012Change of name notice (3 pages)
17 May 2012Company name changed concourse initiatives LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
17 May 2012Company name changed concourse initiatives LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
17 May 2012Change of name notice (3 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 14 May 2012 (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Termination of appointment of Michael Kehoe as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Kehoe as a director (2 pages)
10 January 2012Appointment of Philip Idris James Thomas as a director (3 pages)
10 January 2012Appointment of Mr Lawrence Richard Haines as a director (3 pages)
10 January 2012Appointment of Philip Idris James Thomas as a secretary (3 pages)
10 January 2012Termination of appointment of Michael Kehoe as a secretary (2 pages)
10 January 2012Termination of appointment of Michael Kehoe as a director (2 pages)
10 January 2012Appointment of Philip Idris James Thomas as a secretary (3 pages)
10 January 2012Appointment of Philip Idris James Thomas as a director (3 pages)
10 January 2012Appointment of Mr Lawrence Richard Haines as a director (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 30/12/08; full list of members (3 pages)
2 March 2009Return made up to 30/12/08; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Registered office changed on 24/09/07 from: elsley court 20-22 great titchfield street london W1W 8BF (1 page)
24 September 2007Registered office changed on 24/09/07 from: elsley court 20-22 great titchfield street london W1W 8BF (1 page)
19 March 2007Return made up to 30/12/06; full list of members (2 pages)
19 March 2007Return made up to 30/12/06; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
13 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
12 January 2004Return made up to 30/12/03; full list of members (7 pages)
12 January 2004Return made up to 30/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 July 2003Registered office changed on 29/07/03 from: 41-42 eastcastle street london W1W 8DU (1 page)
29 July 2003Registered office changed on 29/07/03 from: 41-42 eastcastle street london W1W 8DU (1 page)
16 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003Full accounts made up to 31 December 2001 (12 pages)
1 May 2003Full accounts made up to 31 December 2001 (12 pages)
9 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2000 (12 pages)
27 October 2002Full accounts made up to 31 December 2000 (12 pages)
29 August 2002Registered office changed on 29/08/02 from: no 1 riding house street london W1A 3AS (1 page)
29 August 2002Registered office changed on 29/08/02 from: no 1 riding house street london W1A 3AS (1 page)
22 March 2002Return made up to 30/12/01; full list of members (6 pages)
22 March 2002Return made up to 30/12/01; full list of members (6 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page)
13 November 2000Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page)
7 November 2000Full accounts made up to 31 December 1998 (12 pages)
7 November 2000Full accounts made up to 31 December 1998 (12 pages)
1 March 2000Return made up to 30/12/99; full list of members (7 pages)
1 March 2000Return made up to 30/12/99; full list of members (7 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 47 dean street london W1V 5HL (1 page)
29 January 1999Return made up to 30/12/98; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 47 dean street london W1V 5HL (1 page)
29 January 1999Return made up to 30/12/98; full list of members (6 pages)
20 July 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 83 leonard street london EC2A 4QS (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 83 leonard street london EC2A 4QS (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
30 December 1997Incorporation (16 pages)
30 December 1997Incorporation (16 pages)