E CIGS LONDON LTD
Overview
| Company Name | E CIGS LONDON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03550962 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of E CIGS LONDON LTD?
| Company Name | From | Until |
|---|---|---|
| CHIRO UK LTD | Sep 07, 2006 | Sep 07, 2006 |
| CHIRO UK (SALES) LIMITED | Jul 09, 2004 | Jul 09, 2004 |
| CHIRO & PHYSIO UK (SALES) LTD | Nov 18, 2003 | Nov 18, 2003 |
| CHIRO UK (SALES) LTD. | Jun 12, 2002 | Jun 12, 2002 |
| CHIRO UK (RECRUITMENT) LTD | Mar 18, 2002 | Mar 18, 2002 |
| EUROPEAN BATTERIES LIMITED | Apr 23, 1998 | Apr 23, 1998 |
What are the latest accounts for E CIGS LONDON LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for E CIGS LONDON LTD?
| Annual Return |
|
|---|
What are the latest filings for E CIGS LONDON LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed chiro uk LTD\certificate issued on 03/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Joanne Hicks as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Joanne Hicks on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Suzy Bradley as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Peter Hicks as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Hicks as a director | 1 pages | TM01 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Who are the officers of E CIGS LONDON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HICKS, Michael Peter, Mr. | Director | Sketchley Road Burbage LE10 2EA Hinckley 164 Leicestershire | England | British | Manager | 139212930001 | ||||
| BRADLEY, Suzy | Secretary | Queens Road LE10 1ED Hinckley 69 Leicestershire | British | Personnel Manager | 114143630002 | |||||
| HICKS, Joan | Secretary | 48 Windsor Street Burbage LE10 2EF Hinckley Leicestershire | British | Medical | 30967080001 | |||||
| MASON, David Alan | Secretary | 34 Kirkland Road LE3 2JP Leicester Leicestershire | British | 63540800001 | ||||||
| SPENCE, Christine Anne | Secretary | 18 Strutt Road LE10 2EB Burbage Leicestershire | British | Accountant | 113682910001 | |||||
| SPENCE, Stephen | Secretary | 10 Briars Close Burbage LE10 2RH Hinckley Leicestershire | British | Director | 81405450001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| HICKS, Joanne | Director | 48 Windsor Street Burbage Hinckley LE10 2EF Leicestershire | United Kingdom | British | Make-Up Artist | 125979300002 | ||||
| HICKS, Michael Peter | Director | 48 Windsor Street Burbage LE10 2EF Hinckley Leicestershire | England | British | Manager | 93749730001 | ||||
| HICKS, Sarah | Director | 1 Kilmarie Close LE10 0WN Hinckley Leicestershire | United Kingdom | British | Payroll Manager | 73334800001 | ||||
| HICKS, Sarah | Director | 1 Kilmarie Close LE10 0WN Hinckley Leicestershire | United Kingdom | British | Medical | 73334800001 | ||||
| SEXTON, Paul Joseph | Director | 114 High Bank Road DE15 0HU Burton On Trent Staffordshire | Australian | Manipulative Therapist | 64019900001 | |||||
| SPENCE, Christine Anne | Director | 18 Strutt Road LE10 2EB Burbage Leicestershire | British | Director | 113682910001 | |||||
| SPENCE, Stephen | Director | 10 Briars Close Burbage LE10 2RH Hinckley Leicestershire | British | Director | 81405450001 | |||||
| COMPANY DIRECTORS LIMITED | 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