Company NameCIKU Holdings Limited
DirectorsArif Ciku and Bujar Ciku
Company StatusLiquidation
Company Number10653017
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5551Canteens
SIC 56290Other food services
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Arif Ciku
Date of BirthApril 1979 (Born 45 years ago)
NationalityAlbanian
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Hawks Road
Kingston Upon Thames
KT1 3EF
Director NameMr Bujar Ciku
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Hawks Road
Kingston Upon Thames
KT1 3EF
Director NameMr Nicholas Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Crouch Street
Colchester
CO3 3HH

Location

Registered Address63a Hawks Road
Kingston Upon Thames
KT1 3EF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

12 March 2020Confirmation statement made on 5 March 2020 with updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
30 October 2018Register inspection address has been changed to The Coach House Headgate Colchester CO3 3BT (1 page)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Nicholas Taylor as a director on 1 November 2017 (1 page)
3 November 2017Appointment of Mr Bujar Ciku as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Nicholas Taylor as a director on 1 November 2017 (1 page)
3 November 2017Appointment of Mr Bujar Ciku as a director on 1 November 2017 (2 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
(28 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
(28 pages)