Company NameCiana Solutions Limited
Company StatusDissolved
Company Number04927127
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony David Middleton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleGarden House Maintenance
Correspondence Address48 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Secretary NameTracey Middleton
NationalityBritish
StatusClosed
Appointed15 July 2004(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address48 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePMA Cosec Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressPeacock House
Northbridge Road
Berkhamstead
HP1 1EH

Location

Registered Address48 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,430
Cash£792
Current Liabilities£3,263

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
14 July 2004Registered office changed on 14/07/04 from: peacock house northbridge road berkhampstead hertfordshire HP4 1EH (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)