C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED

C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED

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

    Company NameC.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04302989
    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 C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED located?

    Registered Office Address
    3 The Shrubberies George Lane
    South Woodford
    E18 1BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIT CENTRAL INTERCONTINENTAL TRADING LIMITEDOct 11, 2001Oct 11, 2001

    What are the latest accounts for C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2012

    Statement of capital on Nov 26, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 11, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Woodford Directors Limited on Oct 01, 2009

    2 pagesCH02

    Termination of appointment of Pamela Marion Randall as a director on Oct 19, 2011

    1 pagesTM01

    Termination of appointment of Susan Tanya Lisette Reilly as a secretary on Oct 19, 2011

    1 pagesTM02

    Director's details changed for Woodford Directors Limited on Dec 01, 2010

    2 pagesCH02

    Termination of appointment of Susan Tanya Lisette Reilly as a secretary on Oct 19, 2011

    1 pagesTM02

    Termination of appointment of Pamela Marion Randall as a director on Oct 19, 2011

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended total exemption small company accounts made up to Dec 31, 2010

    3 pagesAAMD

    Appointment of Woodford Services Limited as a secretary on Oct 19, 2011

    2 pagesAP04

    Termination of appointment of Susan Tanya Lisette Reilly as a secretary on Oct 19, 2011

    1 pagesTM02

    Appointment of Mr Douglas James Morley Hulme as a director on Oct 19, 2011

    2 pagesAP01

    Termination of appointment of Pamela Marion Randall as a director on Oct 19, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Previous accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Appointment of Woodford Directors Limited as a director

    1 pagesAP02

    Annual return made up to Oct 11, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Annual return made up to Oct 11, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFORD SERVICES LIMITED
    The Shrubberies
    George Lane
    E18 1BG London
    3
    United Kingdom
    United Kingdom
    Secretary
    The Shrubberies
    George Lane
    E18 1BG London
    3
    United Kingdom
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926837
    139830500001
    HULME, Douglas James Morley
    Fort Champ
    Fort Road St. Peter Port
    GY1 1ZU Guernsey
    10
    Channel Islands
    Director
    Fort Champ
    Fort Road St. Peter Port
    GY1 1ZU Guernsey
    10
    Channel Islands
    GuernseyBritishChartered Accountant160417340001
    WOODFORD DIRECTORS LIMITED
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Director
    The Shrubberies
    George Lane South Woodford
    E18 1BG London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926653
    139831570001
    REILLY, Susan Tanya Lisette
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    Secretary
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    British104777420002
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    RANDALL, Pamela Marion
    62 Priory Road
    Noak Hill
    RM3 9AP Romford
    Essex
    Director
    62 Priory Road
    Noak Hill
    RM3 9AP Romford
    Essex
    EnglandBritishChartered Accountant73065380001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    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