Company NameCimqo Limited
Company StatusDissolved
Company Number03793273
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Claudio Esposito
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia Scarlatti 139
Naples
Foreign
Secretary NameAntonio Carpentieri
NationalityBritish
StatusClosed
Appointed07 February 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressVia M Da Caravaggio 84
Napoli
80123
Italy
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered AddressC/O G Teoli & Co Accountants
Northway House
1379 High Road Whetstone
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£10,648
Net Worth£29,564
Cash£21,325
Current Liabilities£16,823

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2006Return made up to 22/06/06; full list of members (6 pages)
28 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
7 October 2005Return made up to 22/06/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2003 (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2004Return made up to 22/06/03; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: northway house 1379 high road london N20 9LP (1 page)
7 September 2003Registered office changed on 07/09/03 from: 1 knightrider court london EC4V 5JU (1 page)
28 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 May 2003Secretary resigned (1 page)
22 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
26 September 2002Return made up to 22/06/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
9 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
22 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
7 July 2000Return made up to 22/06/00; full list of members (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Ad 22/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999Incorporation (24 pages)