Company NameCIP (Marylebone) Limited
Company StatusDissolved
Company Number07385755
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Emma Sarah Davis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(1 year after company formation)
Appointment Duration3 years, 1 month (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Lewis John Davis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(1 year, 1 month after company formation)
Appointment Duration3 years (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Lewis John Davis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ljd Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Director's details changed for Mr Lewis John Davis on 27 October 2012 (2 pages)
9 October 2013Director's details changed for Mr Lewis John Davis on 27 October 2012 (2 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 May 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 May 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 November 2011Appointment of Mr Lewis John Davis as a director (2 pages)
17 November 2011Appointment of Mr Lewis John Davis as a director (2 pages)
3 November 2011Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (14 pages)
3 November 2011Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (14 pages)
20 October 2011Termination of appointment of Lewis Davis as a director (1 page)
20 October 2011Appointment of Ms Emma Sarah Davis as a director (2 pages)
20 October 2011Appointment of Ms Emma Sarah Davis as a director (2 pages)
20 October 2011Termination of appointment of Lewis Davis as a director (1 page)
5 October 2011Director's details changed for Mr Lewis John Davis on 26 September 2011 (2 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/11/2011.
(4 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/11/2011.
(4 pages)
5 October 2011Director's details changed for Mr Lewis John Davis on 26 September 2011 (2 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)