Company NameCNI (UK) Limited
Company StatusDissolved
Company Number08380328
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameAlfred Henry Shelco 2 Limited

Business Activity

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

Directors

Director NameMr Michael Fortun
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 11 May 2021)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Edward Jonathan Carlton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 80 Price's Court
Battersea
London
SW11 3YS
Secretary NameSevim Cesim
StatusResigned
Appointed16 April 2013(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 20 June 2013)
RoleCompany Director
Correspondence Address74 Russell Road Flat 7
London
W14 8HW

Contact

Websitewww.cni-uk.com/
Email address[email protected]
Telephone020 36976701
Telephone regionLondon

Location

Registered AddressRsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Eligere Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£319,310
Gross Profit£46,647
Net Worth-£111,647
Cash£1,608
Current Liabilities£125,852

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 2016Order of court to wind up (3 pages)
23 October 2015Director's details changed for Mr Michael Fortun on 22 October 2015 (2 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
5 November 2014Termination of appointment of Edward Jonathan Carlton as a director on 24 October 2014 (1 page)
5 November 2014Appointment of Mr Michael Fortun as a director on 24 October 2014 (2 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
6 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
30 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 June 2013Termination of appointment of Sevim Cesim as a secretary (1 page)
24 April 2013Appointment of Sevim Cesim as a secretary (2 pages)
31 January 2013Company name changed alfred henry shelco 2 LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Incorporation (43 pages)