Company NameCiden Limited
Company StatusDissolved
Company Number07761034
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Lafargue Georges
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2014(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 26 March 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address76 Linthorpe Road
London
N16 5RF
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameAsher Shaya Joseph
Date of BirthOctober 1991 (Born 32 years ago)
NationalityIsraeli
StatusResigned
Appointed01 November 2011(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13 Ovadia Street
Jerusalem
95502

Location

Registered Address76 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joen Lafargue Georges
100.00%
Ordinary

Financials

Year2014
Net Worth-£742
Current Liabilities£24,042

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Current accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
28 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
25 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
26 November 2014Appointment of Mr John Lafargue Georges as a director on 23 February 2014 (2 pages)
26 November 2014Appointment of Mr John Lafargue Georges as a director on 23 February 2014 (2 pages)
26 November 2014Termination of appointment of Asher Shaya Joseph as a director on 23 February 2014 (1 page)
26 November 2014Termination of appointment of Asher Shaya Joseph as a director on 23 February 2014 (1 page)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
16 January 2012Appointment of Asher Shaya Joseph as a director (2 pages)
16 January 2012Termination of appointment of Michael Holder as a director (1 page)
16 January 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Michael Holder as a director (1 page)
16 January 2012Appointment of Asher Shaya Joseph as a director (2 pages)
16 January 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 January 2012 (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)