Company NameCIID Ltd
Company StatusDissolved
Company Number08586197
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Ian Hugh Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cranes Park
Surbiton
KT5 8AD
Director NameDr William Geoffrey Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Anoop Kumar Singh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranes Park
Surbiton
KT5 8AD
Director NameMr Jonathan Geoffrey Ling
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2018)
RoleConsultant Engineer And Scientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranes Park
Surbiton
KT5 8AD
Director NameMr Robert Shekleton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address120 Pall Mall
London
SW1Y 5EA
Director NameMr Christopher George Causer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranes Park
Surbiton
KT5 8AD

Location

Registered Address4 Cranes Park
Surbiton
KT5 8AD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1David Wright & Geoffrey Clements & Anoop Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£67
Cash£1,868
Current Liabilities£1,935

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
8 October 2021Compulsory strike-off action has been discontinued (1 page)
7 October 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Anoop Kumar Singh as a director on 4 October 2021 (1 page)
4 October 2021Termination of appointment of Christopher George Causer as a director on 4 October 2021 (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
13 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
3 August 2018Termination of appointment of Jonathan Geoffrey Ling as a director on 26 July 2018 (1 page)
3 August 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 4 Cranes Park Surbiton KT5 8AD on 3 August 2018 (1 page)
2 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 March 2017 (7 pages)
6 March 2018Termination of appointment of Robert Shekleton as a director on 13 January 2018 (1 page)
19 February 2018Termination of appointment of William Geoffrey Clements as a director on 12 July 2017 (1 page)
4 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Notification of David Ian Hugh Wright as a person with significant control on 27 July 2016 (2 pages)
27 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 September 2017Notification of Anoop Singh as a person with significant control on 27 July 2016 (2 pages)
27 September 2017Notification of Anoop Singh as a person with significant control on 27 July 2016 (2 pages)
27 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 September 2017Notification of David Ian Hugh Wright as a person with significant control on 27 July 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(7 pages)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 3
(7 pages)
19 July 2016Registered office address changed from 4 Cranes Park Surbiton Surrey KT5 8AD to 120 Pall Mall London SW1Y 5EA on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 4 Cranes Park Surbiton Surrey KT5 8AD to 120 Pall Mall London SW1Y 5EA on 19 July 2016 (1 page)
31 March 2016Appointment of Mr Robert Shekleton as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Christopher George Causer as a director on 30 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Appointment of Mr Robert Shekleton as a director on 17 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Appointment of Mr Christopher George Causer as a director on 30 March 2016 (2 pages)
2 March 2016Appointment of Mr Jonathan Geoffrey Ling as a director on 14 December 2015 (2 pages)
2 March 2016Appointment of Mr Jonathan Geoffrey Ling as a director on 14 December 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(4 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2014Appointment of Mr Anoop Kumar Singh as a director (2 pages)
28 June 2014Appointment of Mr Anoop Kumar Singh as a director (2 pages)
28 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
(3 pages)
28 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
(3 pages)
5 July 2013Appointment of Dr William Geoffrey Clements as a director (2 pages)
5 July 2013Appointment of Dr William Geoffrey Clements as a director (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)