Company NameCimagold Limited
DirectorDavid Conners
Company StatusDissolved
Company Number04309530
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Conners
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Correspondence Address13 Coverdale Road
London
NW2 4DB
Secretary NameJohn Brown
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleAdministrator
Correspondence Address13 Coverdale Road
London
NW2 4DB
Director NameMr Hossein Hossein
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154a Cromwell Road
London
SW7 4EF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed15 November 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2003)
Correspondence AddressAsd House 20 Craven Terrace
London
W2 3QH

Location

Registered AddressSuite 50
571 Finchley Road
London
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 June 2007Completion of winding up (1 page)
25 October 2005Order of court to wind up (2 pages)
16 November 2004Total exemption full accounts made up to 31 October 2004 (4 pages)
16 November 2004Return made up to 23/10/04; full list of members (6 pages)
21 September 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
19 July 2004Registered office changed on 19/07/04 from: asd house 20 craven terrace london W2 3QH (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Total exemption full accounts made up to 31 October 2002 (3 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2003Return made up to 23/10/02; full list of members (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: first floor offices 8-10 stamford hill, london N16 6XZ (1 page)
20 November 2001New secretary appointed (2 pages)
23 October 2001Incorporation (12 pages)