C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED
Overview
Company Name | C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04302989 |
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 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 Address | No |
What were the previous names of C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?
Company Name | From | Until |
---|---|---|
CIT CENTRAL INTERCONTINENTAL TRADING LIMITED | Oct 11, 2001 | Oct 11, 2001 |
What are the latest accounts for C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Woodford Directors Limited on Oct 01, 2009 | 2 pages | CH02 | ||||||||||
Termination of appointment of Pamela Marion Randall as a director on Oct 19, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Tanya Lisette Reilly as a secretary on Oct 19, 2011 | 1 pages | TM02 | ||||||||||
Director's details changed for Woodford Directors Limited on Dec 01, 2010 | 2 pages | CH02 | ||||||||||
Termination of appointment of Susan Tanya Lisette Reilly as a secretary on Oct 19, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Pamela Marion Randall as a director on Oct 19, 2011 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AAMD | ||||||||||
Appointment of Woodford Services Limited as a secretary on Oct 19, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of Susan Tanya Lisette Reilly as a secretary on Oct 19, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Mr Douglas James Morley Hulme as a director on Oct 19, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pamela Marion Randall as a director on Oct 19, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Woodford Directors Limited as a director | 1 pages | AP02 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOODFORD SERVICES LIMITED | Secretary | The Shrubberies George Lane E18 1BG London 3 United Kingdom United Kingdom |
| 139830500001 | ||||||||||
HULME, Douglas James Morley | Director | Fort Champ Fort Road St. Peter Port GY1 1ZU Guernsey 10 Channel Islands | Guernsey | British | Chartered Accountant | 160417340001 | ||||||||
WOODFORD DIRECTORS LIMITED | Director | The Shrubberies George Lane South Woodford E18 1BG London 3 United Kingdom |
| 139831570001 | ||||||||||
REILLY, Susan Tanya Lisette | Secretary | Yonge Close Boreham CM3 3GY Chelmsford 1 Essex | British | 104777420002 | ||||||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||||||
RANDALL, Pamela Marion | Director | 62 Priory Road Noak Hill RM3 9AP Romford Essex | England | British | Chartered Accountant | 73065380001 | ||||||||
INCORPORATE DIRECTORS LIMITED | 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