Company NameCiggys Limited
Company StatusDissolved
Company Number08085263
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePierre Bernard Kameka
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleConsultant/Distributor
Country of ResidenceUnited Kingdom
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Director NameMr Francis Thomas Fitzgerald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Secretary NameMr Pierre Bernard Kameka
StatusClosed
Appointed15 May 2013(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Director NameLefterrys Sergiou
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleConsultant/Distributor
Country of ResidenceUnited Kingdom
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Secretary NameLefterrys Sergiou
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX

Contact

Websiteciggyecigs.com

Location

Registered Address448 Streatham High Road
Streatham
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Pierre Bernard Kameka
66.67%
Ordinary
10k at £1Francis Fitzgerald
33.33%
Ordinary

Financials

Year2014
Net Worth£8,722
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 30,000
(4 pages)
15 September 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 30,000
(4 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
(4 pages)
9 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
(4 pages)
27 June 2013Appointment of Mr Francis Thomas Fitzgerald as a director (2 pages)
27 June 2013Appointment of Mr Francis Thomas Fitzgerald as a director (2 pages)
26 June 2013Appointment of Mr Pierre Bernard Kameka as a secretary (1 page)
26 June 2013Appointment of Mr Pierre Bernard Kameka as a secretary (1 page)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 30,000
(3 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 30,000
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
18 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 February 2013Termination of appointment of Lefterrys Sergiou as a director (1 page)
5 February 2013Termination of appointment of Lefterrys Sergiou as a director (1 page)
5 February 2013Termination of appointment of Lefterrys Sergiou as a secretary (1 page)
5 February 2013Termination of appointment of Lefterrys Sergiou as a secretary (1 page)
13 June 2012Registered office address changed from 980 London Road Thornton Heath CR7 7PG England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 980 London Road Thornton Heath CR7 7PG England on 13 June 2012 (1 page)
28 May 2012Incorporation (38 pages)
28 May 2012Incorporation (38 pages)