Company NameCistech Limited
Company StatusDissolved
Company Number08362824
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Courtney Bishopp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 318, 720 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director NameMr Craig John Dipper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice 318, 720 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director NameMr Wayne Richard Barnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS

Location

Registered AddressOffice 318, 720 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

30 at £1Jeray (Sales) LTD
30.00%
Ordinary C
30 at £1Paul Courtney Bishopp
30.00%
Ordinary B
30 at £1Wayne Richard Barnett
30.00%
Ordinary A
10 at £1Craig John Dipper
10.00%
Ordinary D

Financials

Year2014
Net Worth-£161
Cash£39
Current Liabilities£200

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Registered office address changed from Office 318 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Office 318 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 25 March 2014 (1 page)
20 March 2014Termination of appointment of Wayne Barnett as a director (1 page)
20 March 2014Termination of appointment of Wayne Barnett as a director (1 page)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 90.00
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 60
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100.00
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 30
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 90.00
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 30
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100.00
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 60
(4 pages)
6 March 2014Memorandum and Articles of Association (34 pages)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2014Memorandum and Articles of Association (34 pages)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2013Appointment of Mr Paul Courtney Bishopp as a director (2 pages)
11 October 2013Appointment of Mr Paul Courtney Bishopp as a director (2 pages)
11 October 2013Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 11 October 2013 (1 page)
11 October 2013Appointment of Mr Craig John Dipper as a director (2 pages)
11 October 2013Appointment of Mr Craig John Dipper as a director (2 pages)
11 October 2013Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 11 October 2013 (1 page)
16 January 2013Incorporation (41 pages)
16 January 2013Incorporation (41 pages)