Company NameM-Cisco.com Limited
Company StatusDissolved
Company Number03920326
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJohn Donnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address86 Rue De La Federation
Paris
75015
France
Director NameAsad Ali Meerza
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleSalesman
Correspondence Address129 Hendon Way
London
NW2 2NA
Secretary NameJohn Donnell
NationalityAmerican
StatusClosed
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address86 Rue De La Federation
Paris
75015
France
Secretary NameMrs Barbara Kay Williams
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleFinancial Controler
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathdene Road
Wallington
Surrey
SM6 0TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCivval Accountants 5th Floor
Marbel Arch House
66/68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,115
Cash£17,228
Current Liabilities£4,113

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Ad 22/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: civval accountants 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
11 April 2000Registered office changed on 11/04/00 from: marble arch house 66-68 seymour street, london W1H 5AF (2 pages)
21 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (1 page)