Company NameCiara Trading Limited
Company StatusDissolved
Company Number07932505
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger David Ambrose
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Emma Patricia Ambrose
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Emma Patricia Ambrose
50.00%
Ordinary B
1 at £1Roger David Ambrose
50.00%
Ordinary A

Financials

Year2014
Net Worth£36,311
Cash£7,416
Current Liabilities£34,446

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Termination of appointment of Emma Patricia Ambrose as a director on 16 November 2016 (2 pages)
17 December 2016Termination of appointment of Emma Patricia Ambrose as a director on 16 November 2016 (2 pages)
28 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
9 August 2016Termination of appointment of Roger David Ambrose as a director on 4 July 2016 (1 page)
9 August 2016Termination of appointment of Roger David Ambrose as a director on 4 July 2016 (1 page)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 February 2015Director's details changed for Mrs Emma Patricia Ambrose on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mrs Emma Patricia Ambrose on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Roger David Ambrose on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Roger David Ambrose on 19 February 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 May 2014Director's details changed for Mr Roger David Ambrose on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mrs Emma Patricia Ambrose on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mrs Emma Patricia Ambrose on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Roger David Ambrose on 29 May 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Director's details changed for Mrs Emma Patricia Ambrose on 1 February 2012 (2 pages)
19 February 2013Director's details changed for Mrs Emma Patricia Ambrose on 23 March 2012 (2 pages)
19 February 2013Director's details changed for Mrs Emma Patricia Ambrose on 1 February 2012 (2 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mrs Emma Patricia Ambrose on 23 March 2012 (2 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mrs Emma Patricia Ambrose on 1 February 2012 (2 pages)
19 February 2013Director's details changed for Mr Roger David Ambrose on 23 March 2012 (2 pages)
19 February 2013Director's details changed for Mr Roger David Ambrose on 23 March 2012 (2 pages)
29 March 2012Registered office address changed from 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ United Kingdom on 29 March 2012 (2 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Registered office address changed from 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ United Kingdom on 29 March 2012 (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)