Company Information for C.I. TECHNOLOGIES UK LIMITED
C/O VALENTINE & CO, GLADE HOUSE, LONDON, EC4V 5EF,
|
Company Registration Number
06264061
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C.I. TECHNOLOGIES UK LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GLADE HOUSE LONDON EC4V 5EF Other companies in W6 | ||
Previous Names | ||
|
Company Number | 06264061 | |
---|---|---|
Company ID Number | 06264061 | |
Date formed | 2007-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 01:00:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C.I. SERVICES (2008) LTD |
||
MILES SAMARATNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDEYE TELECOM LIMITED | Director | 2016-11-15 | CURRENT | 2007-05-31 | Liquidation | |
ZINC TELECOM LIMITED | Director | 2011-04-04 | CURRENT | 2007-05-31 | Dissolved 2017-08-08 | |
CHEERS INTERNATIONAL SALES LIMITED | Director | 2007-06-21 | CURRENT | 2007-06-21 | Liquidation | |
C.I. SERVICES (2008) LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Liquidation | |
GLOBALWEBSHOPPER LIMITED | Director | 2000-05-15 | CURRENT | 2000-05-15 | Dissolved 2017-08-08 | |
CHEERS INTERNATIONAL GROUP LIMITED | Director | 2000-05-11 | CURRENT | 2000-05-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM Britannia House 1-11 Glenthorne Road London W6 0LH | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Miles Samaratne on 2011-08-09 | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHEERS SERVICES LIMITED on 2010-05-31 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHEERS TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 23/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-12-31 | £ 328,540 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 70,703 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.I. TECHNOLOGIES UK LIMITED
Current Assets | 2012-12-31 | £ 20,645 |
---|---|---|
Current Assets | 2011-12-31 | £ 24,428 |
Debtors | 2012-12-31 | £ 20,393 |
Debtors | 2011-12-31 | £ 24,233 |
Shareholder Funds | 2012-12-31 | £ 5,891 |
Tangible Fixed Assets | 2012-12-31 | £ 313,786 |
Tangible Fixed Assets | 2011-12-31 | £ 14,786 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as C.I. TECHNOLOGIES UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | C.I. TECHNOLOGIES UK LIMITED | Event Date | 2017-01-17 |
Liquidator's name and address: Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Ag EF102164 | |||
Initiating party | Event Type | ||
Defending party | C.I. TECHNOLOGIES UK LIMITED | Event Date | 2017-01-17 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 17 January 2017 as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No 008838) be appointed Liquidator of the Companies for the purposes of the voluntary windings up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed by the creditors on the same day. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Miles Samaratne , Director : Ag EF102164 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |