Company NameCic Services Ltd
Company StatusDissolved
Company Number04482264
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Flint
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaynards 227 Stanstead Road
Chaldon
Surrey
CR3 6AJ
Secretary NameJulie Flint
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaynards 227 Stanstead Road
Chaldon
Surrey
CR3 6AJ
Director NameMr Anthony John Garrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Priory Road
London
NW6 4NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£45,948
Cash£52,751
Current Liabilities£10,827

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (4 pages)
23 November 2010Application to strike the company off the register (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 10
(4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 10
(4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 10/07/09; full list of members (3 pages)
11 September 2009Return made up to 10/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 September 2008Return made up to 10/07/08; full list of members (3 pages)
1 September 2008Return made up to 10/07/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
19 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
28 April 2008Return made up to 10/07/07; full list of members (3 pages)
28 April 2008Return made up to 10/07/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2006Return made up to 10/07/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 10/07/05; full list of members (2 pages)
8 September 2005Return made up to 10/07/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
17 August 2004Return made up to 10/07/04; full list of members (7 pages)
17 August 2004Return made up to 10/07/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 September 2003Ad 10/07/02--------- £ si 10@1 (2 pages)
21 September 2003Ad 10/07/02--------- £ si 10@1 (2 pages)
21 September 2003Return made up to 10/07/03; full list of members (7 pages)
21 September 2003Return made up to 10/07/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)