Company NameCiroqu Limited
Company StatusDissolved
Company Number09064312
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Director

Director NameMrs Andrea Emmins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleEvents & Marketing Professional
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Telephone01202 901202
Telephone regionBournemouth

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

100 at £1Andrea Emmins
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (1 page)
12 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 June 2017Notification of Andrea Emmins as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
29 June 2017Notification of Andrea Emmins as a person with significant control on 1 July 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Director's details changed for Mrs Andrea Emmins on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mrs Andrea Emmins on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Director's details changed for Mrs Andrea Emmins on 1 June 2015 (2 pages)
8 October 2014Director's details changed for Andrea Emmins on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Andrea Emmins on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Andrea Emmins on 7 October 2014 (2 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 100
(26 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 100
(26 pages)