Company NameCICI Ltd
Company StatusDissolved
Company Number04736238
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMiss Maria Teresa Bonanni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Briton Close
Sanderstead
Surrey
CR2 0JH
Secretary NameHatim Abdulrahim Chakera
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Briton Close
Sanderstead
Surrey
CR2 0JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Lower Addiscombe Road
Croydon
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M.t. Bonanni
100.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£465
Current Liabilities£42

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Registered office address changed from 9 Briton Close Sanderstead Surrey CR2 0JH to 52 Lower Addiscombe Road Croydon CR0 6AA on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 9 Briton Close Sanderstead Surrey CR2 0JH to 52 Lower Addiscombe Road Croydon CR0 6AA on 17 June 2016 (1 page)
17 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 May 2014Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages)
4 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
4 May 2014Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages)
4 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
4 May 2014Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Termination of appointment of Hatim Chakera as a secretary (1 page)
25 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
25 July 2013Termination of appointment of Hatim Chakera as a secretary (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Miss Maria Teresa Bonanni on 1 October 2009 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 16/04/08; full list of members (3 pages)
15 August 2008Return made up to 16/04/08; full list of members (3 pages)
20 February 2008Return made up to 16/04/07; full list of members (2 pages)
20 February 2008Return made up to 16/04/07; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 16/04/06; full list of members (2 pages)
17 August 2006Return made up to 16/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 16/04/05; full list of members (2 pages)
19 August 2005Return made up to 16/04/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2004Return made up to 16/04/04; full list of members (6 pages)
6 May 2004Return made up to 16/04/04; full list of members (6 pages)
6 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)