Streatham
London
SW16 3PX
Director Name | Mr Francis Thomas Fitzgerald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 448 Streatham High Road Streatham London SW16 3PX |
Secretary Name | Mr Pierre Bernard Kameka |
---|---|
Status | Closed |
Appointed | 15 May 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 448 Streatham High Road Streatham London SW16 3PX |
Director Name | Lefterrys Sergiou |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Consultant/Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 448 Streatham High Road Streatham London SW16 3PX |
Secretary Name | Lefterrys Sergiou |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 448 Streatham High Road Streatham London SW16 3PX |
Website | ciggyecigs.com |
---|
Registered Address | 448 Streatham High Road Streatham London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Pierre Bernard Kameka 66.67% Ordinary |
---|---|
10k at £1 | Francis Fitzgerald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,722 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 September 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 June 2013 | Appointment of Mr Francis Thomas Fitzgerald as a director (2 pages) |
27 June 2013 | Appointment of Mr Francis Thomas Fitzgerald as a director (2 pages) |
26 June 2013 | Appointment of Mr Pierre Bernard Kameka as a secretary (1 page) |
26 June 2013 | Appointment of Mr Pierre Bernard Kameka as a secretary (1 page) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 February 2013 | Termination of appointment of Lefterrys Sergiou as a director (1 page) |
5 February 2013 | Termination of appointment of Lefterrys Sergiou as a director (1 page) |
5 February 2013 | Termination of appointment of Lefterrys Sergiou as a secretary (1 page) |
5 February 2013 | Termination of appointment of Lefterrys Sergiou as a secretary (1 page) |
13 June 2012 | Registered office address changed from 980 London Road Thornton Heath CR7 7PG England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 980 London Road Thornton Heath CR7 7PG England on 13 June 2012 (1 page) |
28 May 2012 | Incorporation (38 pages) |
28 May 2012 | Incorporation (38 pages) |