Company NameCifci Limited
Company StatusDissolved
Company Number06022176
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 5 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Nihal Cifci
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherbury Court St
Johns Estate London
London
N1 6TL
Director NameIsmail Cifci
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Cherbury Court
St Johns Estate
London
N1 6TL
Secretary NameIsmail Cifci
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Cherbury Court
St Johns Estate
London
N1 6TL
Secretary NameMr Halil Boyraz
NationalityBritish
StatusResigned
Appointed12 July 2007(7 months after company formation)
Appointment Duration3 years (resigned 09 August 2010)
RoleCompany Director
Correspondence Address38 Barrie House
Albion Road
London
N16 0TX

Location

Registered Address70 Eversholt Street
London
NW1 1DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 February 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
24 February 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 August 2010Termination of appointment of Halil Boyraz as a secretary (1 page)
9 August 2010Termination of appointment of Halil Boyraz as a secretary (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Secretary's details changed for Halil Boyraz on 1 October 2009 (1 page)
17 March 2010Director's details changed for Nihal Cifci on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Halil Boyraz on 1 October 2009 (1 page)
17 March 2010Director's details changed for Nihal Cifci on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Halil Boyraz on 1 October 2009 (1 page)
17 March 2010Director's details changed for Nihal Cifci on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 07/12/08; full list of members (10 pages)
7 May 2009Return made up to 07/12/08; full list of members (10 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
19 August 2008Registered office changed on 19/08/2008 from 35 grafton way london W1P 5LA (1 page)
19 August 2008Registered office changed on 19/08/2008 from 35 grafton way london W1P 5LA (1 page)
15 January 2008Return made up to 07/12/07; full list of members (6 pages)
15 January 2008Return made up to 07/12/07; full list of members (6 pages)
22 July 2007Secretary resigned;director resigned (1 page)
22 July 2007New secretary appointed (1 page)
22 July 2007Secretary resigned;director resigned (1 page)
22 July 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
7 December 2006Incorporation (13 pages)
7 December 2006Incorporation (13 pages)