Company NameCiragan Investments Limited
DirectorSalim Hasham Virani
Company StatusActive - Proposal to Strike off
Company Number05771592
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Salim Hasham Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Fauzia Virani
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Salim Hasham Virani
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,626
Cash£3,072
Current Liabilities£154,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return6 April 2021 (3 years ago)
Next Return Due20 April 2022 (overdue)

Filing History

30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
1 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
5 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages)
17 August 2016Secretary's details changed for Fauzia Virani on 15 February 2016 (1 page)
17 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 August 2016 (1 page)
17 August 2016Secretary's details changed for Fauzia Virani on 15 February 2016 (1 page)
17 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 August 2016 (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
25 April 2013Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 April 2013Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 April 2013Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 June 2009Return made up to 06/04/09; full list of members (3 pages)
1 June 2009Return made up to 06/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 06/04/08; full list of members (3 pages)
28 May 2008Return made up to 06/04/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 545 king street longton stoke on trent ST3 1HD (1 page)
14 May 2007Registered office changed on 14/05/07 from: 545 king street longton stoke on trent ST3 1HD (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
6 April 2006Incorporation (18 pages)
6 April 2006Incorporation (18 pages)