Company NameCI Markets Limited
Company StatusDissolved
Company Number04173096
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date5 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed10 December 2004(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Nigel Gordon Rose
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(9 years after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameSimon Henry John Mansell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameAlexander Geoffrey Thistlethwayte
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleEnergy Trader
Country of ResidenceEngland
Correspondence Address33 Albert Bridge Road
London
SW11 4PX
Secretary NameSimon Henry John Mansell
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Secretary NameFredrick Morton
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressThe Old Post Office
20 Main Road Etton
Peterborough
PE6 7DA
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameBret Shane Woudstra
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(5 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(5 pages)
23 March 2010Appointment of Nigel Gorden Rose as a director (3 pages)
23 March 2010Appointment of Nigel Gorden Rose as a director (3 pages)
23 March 2010Termination of appointment of Bret Woudstra as a director (2 pages)
23 March 2010Termination of appointment of Bret Woudstra as a director (2 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 April 2009Accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Appointment terminated director thomas binks (1 page)
11 March 2009Appointment Terminated Director thomas binks (1 page)
3 March 2009Director appointed bret shane woudstra (3 pages)
3 March 2009Director appointed bret shane woudstra (3 pages)
27 February 2009Registered office changed on 27/02/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
22 September 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
22 September 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
22 September 2008Accounts made up to 31 March 2008 (5 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 December 2007Accounts made up to 28 February 2007 (3 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
8 May 2007Return made up to 28/02/07; full list of members (2 pages)
8 May 2007Return made up to 28/02/07; full list of members (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
23 October 2006Accounts made up to 28 February 2006 (3 pages)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
27 September 2005Accounts made up to 28 February 2005 (3 pages)
27 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
18 March 2005Return made up to 28/02/05; full list of members (2 pages)
18 March 2005Return made up to 28/02/05; full list of members (2 pages)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
23 December 2004Accounts made up to 29 February 2004 (3 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
3 December 2004Location of register of members (1 page)
3 December 2004Location of register of members (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: park house 16 finsbury square london EC2M 7PQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: park house 16 finsbury square london EC2M 7PQ (1 page)
10 May 2004Return made up to 28/02/04; no change of members (4 pages)
10 May 2004Return made up to 28/02/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
29 October 2003Accounts made up to 28 February 2003 (3 pages)
26 March 2003Return made up to 28/02/03; no change of members (4 pages)
26 March 2003Return made up to 28/02/03; no change of members (4 pages)
21 January 2003Accounts made up to 28 February 2002 (3 pages)
21 January 2003Accounts for a dormant company made up to 28 February 2002 (3 pages)
26 April 2002Return made up to 28/02/02; full list of members (5 pages)
26 April 2002Return made up to 28/02/02; full list of members (5 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (1 page)
16 April 2002New secretary appointed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
28 February 2001Incorporation (17 pages)
28 February 2001Incorporation (17 pages)