Company Name2CI Limited
Company StatusDissolved
Company Number03679872
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameChepstowe Management Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJean Pierre Roger Chatard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed16 December 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 25 February 2003)
RoleManaging Director
Correspondence Address35 Rue Des Bigots
Meudon 92190
France
Foreign
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2003)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed10 July 2000(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed16 December 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£29,918
Net Worth£95,985
Current Liabilities£9,262

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Application for striking-off (1 page)
14 May 2002Full accounts made up to 30 September 2001 (13 pages)
7 January 2002Return made up to 07/12/01; full list of members (5 pages)
3 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
20 February 2001Return made up to 07/12/00; full list of members (5 pages)
20 January 2001Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 July 2000Registered office changed on 31/07/00 from: 32 dornden drive langton green tunbridge wells kent TN3 0AB (1 page)
31 July 2000Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
22 March 2000Return made up to 07/12/99; full list of members (6 pages)
24 February 2000Location of register of members (1 page)
24 August 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
23 December 1998Director resigned (1 page)
22 December 1998Company name changed chepstowe management LIMITED\certificate issued on 23/12/98 (2 pages)
7 December 1998Incorporation (10 pages)