Company NameCIG Construction Limited
Company StatusDissolved
Company Number07968687
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sergey Khomiakov
Date of BirthMay 1974 (Born 50 years ago)
NationalityRussian
StatusClosed
Appointed07 March 2014(2 years after company formation)
Appointment Duration1 year, 5 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressApt. 195 12
Vedeneeva St.
St.-Petersburg
Russian Federation
Director NameMs Pamela Natasha Pouponneau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBel Air
Mahe
Seychelles
Director NameMs Lindy Ravinia
Date of BirthApril 1986 (Born 38 years ago)
NationalitySeychelles
StatusResigned
Appointed22 January 2014(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 2 23-24 Great James Street
London
WC1N 3ES
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence AddressSalamat House La Poudriere Lane
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 2, 23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lindy Ravinia
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
21 July 2014Appointment of Mr Sergey Khomiakov as a director on 7 March 2014 (2 pages)
21 July 2014Appointment of Mr Sergey Khomiakov as a director on 7 March 2014 (2 pages)
21 July 2014Appointment of Mr Sergey Khomiakov as a director on 7 March 2014 (2 pages)
18 July 2014Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page)
18 July 2014Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page)
18 July 2014Termination of appointment of Lindy Ravinia as a director on 7 March 2014 (1 page)
18 July 2014Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page)
18 July 2014Termination of appointment of Lindy Ravinia as a director on 7 March 2014 (1 page)
18 July 2014Termination of appointment of Lindy Ravinia as a director on 7 March 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 January 2014Termination of appointment of Pamela Pouponneau as a director (1 page)
23 January 2014Appointment of Ms Lindy Ravinia as a director (2 pages)
23 January 2014Termination of appointment of Pamela Pouponneau as a director (1 page)
23 January 2014Appointment of Ms Lindy Ravinia as a director (2 pages)
14 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2012Incorporation (22 pages)
28 February 2012Incorporation (22 pages)