Company NameCigna Limited
Company StatusDissolved
Company Number03722087
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stewart David Herman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(3 days after company formation)
Appointment Duration23 years, 11 months (closed 14 February 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address73 Page Street
London
NW7 2EE
Secretary NameTamma Herman
NationalityBritish
StatusResigned
Appointed01 March 1999(3 days after company formation)
Appointment Duration1 year (resigned 07 March 2000)
RoleCompany Director
Correspondence Address3 Fairfield Close
London
N12 9ST
Secretary NameAlan Russell
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address105 Baltic Quay
Sweden Gate
London
SE16 7TG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecigna.com

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stewart David Herman
100.00%
Ordinary

Financials

Year2014
Net Worth£530
Cash£12,230
Current Liabilities£12,536

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 4 September 2019 (1 page)
8 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (1 page)
11 November 2016Micro company accounts made up to 31 March 2016 (1 page)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from C/O Devonicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Devonicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Devonicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 6 March 2013 (1 page)
4 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 4 December 2012 (1 page)
27 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Alan Russell as a secretary (2 pages)
18 October 2010Termination of appointment of Alan Russell as a secretary (2 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 March 2010Director's details changed for Stewart David Herman on 25 February 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Stewart David Herman on 25 February 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from 82 St John Street London EC1M 4JN on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 82 St John Street London EC1M 4JN on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 82 St John Street London EC1M 4JN on 9 February 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 26/02/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 26/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 26/02/08; full list of members (3 pages)
24 June 2008Return made up to 26/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 26/02/07; full list of members (2 pages)
8 June 2007Return made up to 26/02/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Registered office changed on 06/01/07 from: 2 bath place london EC2A 3JJ (1 page)
6 January 2007Location of register of members (1 page)
6 January 2007Location of register of members (1 page)
6 January 2007Registered office changed on 06/01/07 from: 2 bath place london EC2A 3JJ (1 page)
23 May 2006Return made up to 26/02/06; full list of members (5 pages)
23 May 2006Return made up to 26/02/06; full list of members (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 26/02/05; full list of members (5 pages)
10 May 2005Return made up to 26/02/05; full list of members (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 26/02/04; no change of members (4 pages)
13 May 2004Return made up to 26/02/04; no change of members (4 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 26/02/03; full list of members (5 pages)
4 April 2003Return made up to 26/02/03; full list of members (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 26/02/02; no change of members (4 pages)
12 March 2002Return made up to 26/02/02; no change of members (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 March 2001Return made up to 26/02/01; no change of members (4 pages)
8 March 2001Return made up to 26/02/01; no change of members (4 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
16 March 2000Return made up to 26/02/00; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 May 1999Registered office changed on 14/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
26 February 1999Incorporation (12 pages)
26 February 1999Incorporation (12 pages)