Company NameCi-UK Limited
Company StatusDissolved
Company Number07472121
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameStephen Vincent Mirabile
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17101 Superior Street
Northridge
Ca 91325
United States
Director NameDamon Ray Zumwalt
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17101 Superior Street
Northridge
California 91325
United States
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Contemporary Uk Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£105,878
Cash£4,837
Current Liabilities£3,460

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 October 2020Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
13 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
1 April 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
17 March 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
18 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1,000
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 1,000
(4 pages)
10 February 2011Appointment of Stephen Vincent Mirabile as a director (3 pages)
10 February 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
10 February 2011Termination of appointment of John King as a director (2 pages)
10 February 2011Appointment of Damon Ray Zumwalt as a director (3 pages)
10 February 2011Appointment of Stephen Vincent Mirabile as a director (3 pages)
10 February 2011Termination of appointment of John King as a director (2 pages)
10 February 2011Appointment of Damon Ray Zumwalt as a director (3 pages)
10 February 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)