Company NameCigcig Ltd
DirectorsKamila Janackova and Tomas Urbanek
Company StatusActive
Company Number08472155
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKamila Janackova
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address187 Drisy
Drisy
27714
Director NameTomas Urbanek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCzech
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address187 Drisy
Drisy
27714

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

51 at £1Tomas Urbanek
51.00%
Ordinary
49 at £1Kamila Janackova
49.00%
Ordinary

Accounts

Latest Accounts23 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 February 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2018 (1 page)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 15 January 2015 (1 page)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page)
3 April 2013Incorporation (28 pages)
3 April 2013Incorporation (28 pages)