Company NameCignet Trading Limited
Company StatusDissolved
Company Number05965503
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Shapiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Secretary NameHarvey Ian Shapiro
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMrs Tovah Shapiro
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(4 years after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMartin Ian Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Se Land & Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(3 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 October 2010Appointment of Mrs Tovah Shapiro as a director (2 pages)
29 October 2010Termination of appointment of Martin Freeman as a director (1 page)
29 October 2010Appointment of Mrs Tovah Shapiro as a director (2 pages)
29 October 2010Termination of appointment of Martin Freeman as a director (1 page)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 October 2009Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page)
15 October 2009Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page)
15 October 2009Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page)
15 October 2009Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page)
22 May 2009Location of register of members (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 November 2008Director's change of particulars / martin freeman / 01/07/2008 (1 page)
3 November 2008Director's Change of Particulars / martin freeman / 01/07/2008 / (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Director's Change of Particulars / martin freeman / 01/07/2008 / HouseName/Number was: , now: 1ST; Street was: 3 lytton close, now: floor 15-19 church road; Post Town was: london, now: stanmore; Region was: , now: middlesex; Post Code was: N2 0RH, now: HA7 4AR; Country was: , now: united kingdom (1 page)
29 October 2008Director's change of particulars / martin freeman / 01/07/2008 (1 page)
30 April 2008Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page)
30 April 2008Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
10 December 2006New director appointed (5 pages)
10 December 2006New secretary appointed;new director appointed (6 pages)
10 December 2006New secretary appointed;new director appointed (6 pages)
10 December 2006New director appointed (5 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: 1075 finchley road london NW11 0PU (1 page)
25 October 2006Registered office changed on 25/10/06 from: 1075 finchley road london NW11 0PU (1 page)
12 October 2006Incorporation (15 pages)
12 October 2006Incorporation (15 pages)