Company NameCIA 1 Limited
Company StatusDissolved
Company Number06554325
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date21 June 2011 (12 years, 10 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 NameMr Andrew John Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Shorts Gardens
London
WC2H 9AT
Director NameMr Timothy Joicey Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Mount Street
London
W1K 2SA
Secretary NameMr Timothy Joicey Robinson
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Mount Street
London
W1K 2SA

Location

Registered Address17 Shorts Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Civillian Industries PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,339
Cash£4,529
Current Liabilities£84,868

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
21 July 2010Full accounts made up to 30 April 2009 (11 pages)
21 July 2010Full accounts made up to 30 April 2009 (11 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Mr Andrew John Lewis on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(4 pages)
21 May 2010Director's details changed for Mr Andrew John Lewis on 1 January 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(4 pages)
21 May 2010Director's details changed for Mr Andrew John Lewis on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
(4 pages)
21 September 2009Return made up to 03/04/09; full list of members (3 pages)
21 September 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009Appointment terminate, director and secretary timothy joicey robinson logged form (1 page)
4 August 2009Appointment Terminate, Director And Secretary Timothy Joicey Robinson Logged Form (1 page)
20 July 2009Return made up to 31/12/08; full list of members (3 pages)
20 July 2009Return made up to 31/12/08; full list of members (3 pages)
10 July 2009Appointment Terminated Director timothy robinson (1 page)
10 July 2009Appointment terminated secretary timothy robinson (1 page)
10 July 2009Appointment terminated director timothy robinson (1 page)
10 July 2009Appointment Terminated Secretary timothy robinson (1 page)
3 April 2008Incorporation (13 pages)
3 April 2008Incorporation (13 pages)