Company NameCIMN Limited
Company StatusDissolved
Company Number05390392
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWalter Camplone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed14 March 2005(3 days after company formation)
Appointment Duration9 years (closed 08 April 2014)
RoleSelf Employed
Country of ResidenceItaly
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameDavid Charles Smith
NationalityBritish
StatusClosed
Appointed15 June 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address41 Welbeck Street
London
W1G 8HH
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2006(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2007)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15k at £1Walter Camplone
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,603
Current Liabilities£55,233

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 15,000
(3 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 15,000
(3 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 April 2010Director's details changed for Walter Camplone on 6 October 2009 (2 pages)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Walter Camplone on 6 October 2009 (2 pages)
30 April 2010Director's details changed for Walter Camplone on 6 October 2009 (2 pages)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
22 April 2009Return made up to 11/03/09; full list of members (3 pages)
22 April 2009Return made up to 11/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 11/03/07; full list of members (2 pages)
7 August 2007Return made up to 11/03/07; full list of members (2 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 11/03/06; full list of members (2 pages)
8 June 2006Return made up to 11/03/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
6 October 2005Registered office changed on 06/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
22 June 2005Nc inc already adjusted 01/06/05 (1 page)
22 June 2005Nc inc already adjusted 01/06/05 (1 page)
10 June 2005Ad 02/06/05--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
10 June 2005Ad 02/06/05--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
11 March 2005Incorporation (11 pages)
11 March 2005Incorporation (11 pages)