E CIGS LONDON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameE CIGS LONDON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03550962
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E CIGS LONDON LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is E CIGS LONDON LTD located?

    Registered Office Address
    164 Sketchley Road
    Burbage
    LE10 2EA Hinckley
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of E CIGS LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    CHIRO UK LTDSep 07, 2006Sep 07, 2006
    CHIRO UK (SALES) LIMITEDJul 09, 2004Jul 09, 2004
    CHIRO & PHYSIO UK (SALES) LTDNov 18, 2003Nov 18, 2003
    CHIRO UK (SALES) LTD.Jun 12, 2002Jun 12, 2002
    CHIRO UK (RECRUITMENT) LTDMar 18, 2002Mar 18, 2002
    EUROPEAN BATTERIES LIMITEDApr 23, 1998Apr 23, 1998

    What are the latest accounts for E CIGS LONDON LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for E CIGS LONDON LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for E CIGS LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Registered office address changed from 697 Havelock Terrace Arches Battersea London SW8 4AP to 164 Sketchley Road Burbage Hinckley Leicestershire LE10 2EA on Jan 27, 2016

    2 pagesAD01

    Annual return made up to Apr 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 48 Windsor Street Burbage Hinckley Leicestershire LE10 2EF to 697 Havelock Terrace Arches Battersea London SW8 4AP on Jan 30, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed chiro uk LTD\certificate issued on 03/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2014

    RES15

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Joanne Hicks as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    3 pagesAA

    Total exemption full accounts made up to Jun 30, 2009

    6 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Joanne Hicks on Apr 23, 2010

    2 pagesCH01

    Termination of appointment of Suzy Bradley as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2008

    6 pagesAA

    Appointment of Mr Michael Peter Hicks as a director

    2 pagesAP01

    Termination of appointment of Sarah Hicks as a director

    1 pagesTM01

    legacy

    10 pages363a

    Who are the officers of E CIGS LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKS, Michael Peter, Mr.
    Sketchley Road
    Burbage
    LE10 2EA Hinckley
    164
    Leicestershire
    Director
    Sketchley Road
    Burbage
    LE10 2EA Hinckley
    164
    Leicestershire
    EnglandBritishManager139212930001
    BRADLEY, Suzy
    Queens Road
    LE10 1ED Hinckley
    69
    Leicestershire
    Secretary
    Queens Road
    LE10 1ED Hinckley
    69
    Leicestershire
    BritishPersonnel Manager114143630002
    HICKS, Joan
    48 Windsor Street
    Burbage
    LE10 2EF Hinckley
    Leicestershire
    Secretary
    48 Windsor Street
    Burbage
    LE10 2EF Hinckley
    Leicestershire
    BritishMedical30967080001
    MASON, David Alan
    34 Kirkland Road
    LE3 2JP Leicester
    Leicestershire
    Secretary
    34 Kirkland Road
    LE3 2JP Leicester
    Leicestershire
    British63540800001
    SPENCE, Christine Anne
    18 Strutt Road
    LE10 2EB Burbage
    Leicestershire
    Secretary
    18 Strutt Road
    LE10 2EB Burbage
    Leicestershire
    BritishAccountant113682910001
    SPENCE, Stephen
    10 Briars Close
    Burbage
    LE10 2RH Hinckley
    Leicestershire
    Secretary
    10 Briars Close
    Burbage
    LE10 2RH Hinckley
    Leicestershire
    BritishDirector81405450001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    HICKS, Joanne
    48 Windsor Street
    Burbage Hinckley
    LE10 2EF Leicestershire
    Director
    48 Windsor Street
    Burbage Hinckley
    LE10 2EF Leicestershire
    United KingdomBritishMake-Up Artist125979300002
    HICKS, Michael Peter
    48 Windsor Street
    Burbage
    LE10 2EF Hinckley
    Leicestershire
    Director
    48 Windsor Street
    Burbage
    LE10 2EF Hinckley
    Leicestershire
    EnglandBritishManager93749730001
    HICKS, Sarah
    1 Kilmarie Close
    LE10 0WN Hinckley
    Leicestershire
    Director
    1 Kilmarie Close
    LE10 0WN Hinckley
    Leicestershire
    United KingdomBritishPayroll Manager73334800001
    HICKS, Sarah
    1 Kilmarie Close
    LE10 0WN Hinckley
    Leicestershire
    Director
    1 Kilmarie Close
    LE10 0WN Hinckley
    Leicestershire
    United KingdomBritishMedical73334800001
    SEXTON, Paul Joseph
    114 High Bank Road
    DE15 0HU Burton On Trent
    Staffordshire
    Director
    114 High Bank Road
    DE15 0HU Burton On Trent
    Staffordshire
    AustralianManipulative Therapist64019900001
    SPENCE, Christine Anne
    18 Strutt Road
    LE10 2EB Burbage
    Leicestershire
    Director
    18 Strutt Road
    LE10 2EB Burbage
    Leicestershire
    BritishDirector113682910001
    SPENCE, Stephen
    10 Briars Close
    Burbage
    LE10 2RH Hinckley
    Leicestershire
    Director
    10 Briars Close
    Burbage
    LE10 2RH Hinckley
    Leicestershire
    BritishDirector81405450001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0