Company NameCibital Ltd
Company StatusDissolved
Company Number07042107
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Directors

Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Boyne Ave
London
NW4 2JN
Director NameMr Dilshad Ahmed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2009(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 New Oxford Street
London
WC1A 1BA
Director NameGabriele Ammirati
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(6 days after company formation)
Appointment Duration1 week, 3 days (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New Oxford Street
London
WC1A 1BA

Location

Registered Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Termination of appointment of Dilshad Ahmed as a director (2 pages)
18 February 2010Termination of appointment of Dilshad Ahmed as a director (2 pages)
17 February 2010Registered office address changed from 7 New Oxford Street London WC1A 1BA on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 7 New Oxford Street London WC1A 1BA on 17 February 2010 (2 pages)
1 December 2009Termination of appointment of Gabriele Ammirati as a director (2 pages)
1 December 2009Director's details changed for Dilshaad Ahmed on 3 November 2009 (3 pages)
1 December 2009Termination of appointment of Gabriele Ammirati as a director (2 pages)
1 December 2009Director's details changed for Dilshaad Ahmed on 3 November 2009 (3 pages)
1 December 2009Director's details changed for Dilshaad Ahmed on 3 November 2009 (3 pages)
26 October 2009Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Michael Holder as a director (2 pages)
26 October 2009Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 26 October 2009 (1 page)
26 October 2009Appointment of Gabriele Ammirati as a director (3 pages)
26 October 2009Appointment of Gabriele Ammirati as a director (3 pages)
26 October 2009Appointment of Dilshaad Ahmed as a director (3 pages)
26 October 2009Termination of appointment of Michael Holder as a director (2 pages)
26 October 2009Appointment of Dilshaad Ahmed as a director (3 pages)
14 October 2009Incorporation
Statement of capital on 2009-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
Statement of capital on 2009-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)