London
EC4A 1BN
Director Name | Mr Gregory Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2011) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 97 Main Street Nailstone Nuneaton Warwickshire CV13 0QB |
Director Name | Mr Miles James Hodkinson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 March 2015) |
Role | Tech Director |
Country of Residence | England |
Correspondence Address | 97 Nottingham Road Trowell Nottingham Nottinghamshire NG9 3PN |
Secretary Name | Mr Michael John Hyman |
---|---|
Status | Resigned |
Appointed | 17 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Cherrytrees Moores Lane Enderby Leicester Leicestershire LE19 4AN |
Director Name | Mr Robertus Johannes Van Der Linden |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 93 Histon Road Cottenham Cambridge Cambridgeshire CB24 8UQ |
Director Name | Ms Davinder Kaur Sanghera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Director Name | Mr Jonathan Andrew Holyhead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | shop.ciseco.co.uk/ |
---|---|
Telephone | 0115 8226333 |
Telephone region | Nottingham |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
12.5k at £1 | Agile Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,508 |
Cash | £15,194 |
Current Liabilities | £103,051 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2014 | Delivered on: 4 November 2014 Satisfied on: 17 July 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 May 2016 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 100 Fetter Lane London EC4A 1BN on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 100 Fetter Lane London EC4A 1BN on 18 May 2016 (1 page) |
17 May 2016 | Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page) |
17 May 2016 | Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page) |
3 March 2016 | Company name changed ciseco LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Company name changed ciseco LIMITED\certificate issued on 03/03/16
|
27 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 August 2015 | Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page) |
17 July 2015 | Satisfaction of charge 066435240001 in full (1 page) |
17 July 2015 | Satisfaction of charge 066435240001 in full (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 April 2015 | Auditor's resignation (2 pages) |
14 April 2015 | Auditor's resignation (2 pages) |
7 April 2015 | Termination of appointment of Miles James Hodkinson as a director on 17 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Miles James Hodkinson as a director on 17 March 2015 (1 page) |
2 April 2015 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 17 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Jonathan Andrew Holyhead as a director on 17 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Jonathan Andrew Holyhead as a director on 17 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 17 March 2015 (2 pages) |
4 November 2014 | Registration of charge 066435240001, created on 29 October 2014 (31 pages) |
4 November 2014 | Registration of charge 066435240001, created on 29 October 2014 (31 pages) |
21 August 2014 | Termination of appointment of Robertus Johannes Van Der Linden as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Robertus Johannes Van Der Linden as a director on 21 August 2014 (1 page) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 June 2013 | Appointment of Mr Robertus Johannes Van Der Linden as a director (2 pages) |
5 June 2013 | Appointment of Mr Robertus Johannes Van Der Linden as a director (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Re-registration of Memorandum and Articles (40 pages) |
1 May 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 May 2013 | Re-registration from a public company to a private limited company (1 page) |
1 May 2013 | Re-registration from a public company to a private limited company (1 page) |
1 May 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 May 2013 | Statement of company's objects (2 pages) |
1 May 2013 | Statement of company's objects (2 pages) |
1 May 2013 | Re-registration of Memorandum and Articles (40 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
5 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
6 December 2012 | Termination of appointment of Michael Hyman as a secretary (1 page) |
6 December 2012 | Termination of appointment of Michael Hyman as a secretary (1 page) |
25 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from the Oval 57 New Walk Leicester Leicestershire LE1 7EA United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from the Oval 57 New Walk Leicester Leicestershire LE1 7EA United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Full accounts made up to 31 July 2011 (14 pages) |
3 February 2012 | Full accounts made up to 31 July 2011 (14 pages) |
6 January 2012 | Registered office address changed from 9 University Rd Leicester LE1 7RA on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 9 University Rd Leicester LE1 7RA on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 9 University Rd Leicester LE1 7RA on 6 January 2012 (1 page) |
7 November 2011 | Termination of appointment of Gregory Burns as a director (1 page) |
7 November 2011 | Termination of appointment of Gregory Burns as a director (1 page) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (14 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (14 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Miles James Hodkinson on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Miles James Hodkinson on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Gregory Burns on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Gregory Burns on 10 July 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
14 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
5 January 2010 | Appointment of Mr Michael John Hyman as a secretary (1 page) |
5 January 2010 | Appointment of Mr Michael John Hyman as a secretary (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
27 July 2009 | Appointment terminated director form 10 secretaries fd LTD (1 page) |
27 July 2009 | Appointment terminated director form 10 secretaries fd LTD (1 page) |
2 September 2008 | Application to commence business (2 pages) |
2 September 2008 | Commence business and borrow (1 page) |
2 September 2008 | Application to commence business (2 pages) |
2 September 2008 | Commence business and borrow (1 page) |
26 August 2008 | Ad 05/08/08\gbp si 12498@1=12498\gbp ic 2/12500\ (2 pages) |
26 August 2008 | Director appointed miles james hodkinson (2 pages) |
26 August 2008 | Director appointed miles james hodkinson (2 pages) |
26 August 2008 | Director appointed greg burns (2 pages) |
26 August 2008 | Director appointed greg burns (2 pages) |
26 August 2008 | Ad 05/08/08\gbp si 12498@1=12498\gbp ic 2/12500\ (2 pages) |
11 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
11 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
10 July 2008 | Incorporation (12 pages) |
10 July 2008 | Incorporation (12 pages) |