Company NameCimax Trade Ltd
Company StatusDissolved
Company Number06783345
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date3 May 2011 (12 years, 12 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 NameNiranthi Blanc
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleAuditor
Correspondence AddressRue Du Borgeau
Gland
131196
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Moreton Road
South Croydon
Surrey
CR2 7DL
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressChandler And Georges
75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(15 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(15 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(15 pages)
9 October 2009Appointment of Niranthi Blanc as a director (1 page)
9 October 2009Appointment of Niranthi Blanc as a director (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Appointment Terminated Director philippa muwanga (1 page)
18 May 2009Ad 06/01/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england (1 page)
18 May 2009Appointment terminated director philippa muwanga (1 page)
18 May 2009Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 May 2009Appointment Terminated Director cornhill directors LIMITED (1 page)
18 May 2009Appointment terminated director cornhill directors LIMITED (1 page)
18 May 2009Registered office changed on 18/05/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH england (1 page)
18 May 2009Appointment Terminated Secretary cornhill services LIMITED (1 page)
18 May 2009Appointment terminated secretary cornhill services LIMITED (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
6 January 2009Incorporation (14 pages)
6 January 2009Incorporation (14 pages)