Company NameCgitibah Limited
Company StatusDissolved
Company Number09059034
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameConstantine Gitibah
Date of BirthDecember 1980 (Born 43 years ago)
NationalityKenyan
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address31 Given Wilson Walk
Plaistow
London
E13 0EB

Location

Registered Address31 Given Wilson Walk
Plaistow
London
E13 0EB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(13 pages)
29 February 2016Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(13 pages)
24 February 2016Administrative restoration application (2 pages)
24 February 2016Registered office address changed from 5 Sandra House Hansler Grove East Molesey Surrey KT8 9JL England to 31 Given Wilson Walk Plaistow London E13 0EB on 24 February 2016 (2 pages)
24 February 2016Administrative restoration application (2 pages)
24 February 2016Registered office address changed from 5 Sandra House Hansler Grove East Molesey Surrey KT8 9JL England to 31 Given Wilson Walk Plaistow London E13 0EB on 24 February 2016 (2 pages)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)