Company NameCibeltex UK Limited
Company StatusDissolved
Company Number07035825
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NamePascale Alcime
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleBusinessperson
Correspondence Address28-20 Kingsland Avenue
New York Coop City
New York
10469
Director NameMr Vedanund Hauradhur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMauritian
StatusClosed
Appointed30 June 2010(9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Princes Street
London
W1B 2LE
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered Address4 Princes Street
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vedanund Huaradhur
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Appointment of Vedanund Hauradhur as a director (2 pages)
21 April 2011Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(3 pages)
21 April 2011Appointment of Vedanund Hauradhur as a director (2 pages)
21 April 2011Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page)
21 April 2011Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(3 pages)
21 April 2011Termination of appointment of La Nominee Secretaries Ltd as a secretary (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2009Incorporation (14 pages)
30 September 2009Incorporation (14 pages)