Dissolved
Dissolved 2013-10-01
Company Information for CISFIT LIMITED
LONDON, ENGLAND, SW8,
|
Company Registration Number
06173965
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | |
---|---|
CISFIT LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06173965 | |
---|---|---|
Date formed | 2007-03-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 13:30:13 |
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 |
---|---|---|
GRAHAM ROBERT MACFARLANE |
||
STEVEN GREGORY LAWRENCE |
||
NICOLE LESLIE TRELOAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM JACKLYN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/04/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 20/03/13 FULL LIST | |
AR01 | 20/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREGORY LAWRENCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE LESLIE TRELOAR / 29/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 105 TENNYSON STREET LONDON SW8 3TH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LESLIE JACKLYN / 13/06/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT JACKLYN | |
AP03 | SECRETARY APPOINTED MR GRAHAM ROBERT MACFARLANE | |
AR01 | 20/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JACKLYN / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 165A LATCHMERE ROAD LONDON SW11 2JZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LESLIE JACKLYN / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LESLIE JACKLYN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LESLIE JACKLYN / 28/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JACKLYN / 28/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 13 BROOKLYN CLOSE WOKING SURREY GU22 7TH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LESLIE JACKLYN / 20/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM JACKLYN / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JACKLYN / 14/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM FLAT A, 41 DAWES ROAD LONDON GREATER LONDON SW6 7DT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JACKLYN / 30/08/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE CLARKE / 17/01/2008 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CISFIT LIMITED are:
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. |