Company NameCISQ Limited
Company StatusDissolved
Company Number08381511
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Milan Desai
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTransport House Uxbridge Road
Hillingdon
Middlesex
UB10 0LY
Director NameMr Lakhbir Singh Heer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Old Bexley Lane
Bexley
Kent
DA5 2BL
Director NameMr Balbir Singh Heer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(1 year, 5 months after company formation)
Appointment Duration2 weeks (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Old Bexley Lane
Bexley
Kent
DA5 2BL

Location

Registered Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lakhbir Heer
50.00%
Ordinary
50 at £1Milan Desai
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,425
Current Liabilities£32,256

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)
23 March 2015Registered office address changed from 77 Park Lane Wembley Middlesex HA9 7SF to 3 Montpelier Avenue Bexley Kent DA5 3AP on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 77 Park Lane Wembley Middlesex HA9 7SF to 3 Montpelier Avenue Bexley Kent DA5 3AP on 23 March 2015 (1 page)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL England to 77 Park Lane Wembley Middlesex HA9 7SF on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Balbir Singh Heer as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Lakhbir Singh Heer as a director on 31 July 2014 (1 page)
28 August 2014Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL England to 77 Park Lane Wembley Middlesex HA9 7SF on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Lakhbir Singh Heer as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Balbir Singh Heer as a director on 31 July 2014 (1 page)
18 July 2014Appointment of Mr Balbir Singh Heer as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Balbir Singh Heer as a director on 17 July 2014 (2 pages)
14 March 2014Appointment of Mr Lakhbir Singh Heer as a director (2 pages)
14 March 2014Registered office address changed from C/O Andrew Murray & Co 144-146 144-146 Kings Cross Road London Greater London WC1X 9DU on 14 March 2014 (1 page)
14 March 2014Registered office address changed from C/O Andrew Murray & Co 144-146 144-146 Kings Cross Road London Greater London WC1X 9DU on 14 March 2014 (1 page)
14 March 2014Appointment of Mr Lakhbir Singh Heer as a director (2 pages)
17 January 2014Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU England on 17 January 2014 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU England on 17 January 2014 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)