C.I.B CONSULTANTS LIMITED

C.I.B CONSULTANTS LIMITED

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

    Company NameC.I.B CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06254590
    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.B CONSULTANTS LIMITED?

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

    Where is C.I.B CONSULTANTS LIMITED located?

    Registered Office Address
    Second Floor De Burgh House
    Market Road
    SS12 0BB Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of C.I.B CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDIO SCHIRO INTERNATIONAL LIMITEDMay 21, 2007May 21, 2007

    What are the latest accounts for C.I.B CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for C.I.B CONSULTANTS 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

    3 pagesDS01

    Annual return made up to May 21, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2012

    Statement of capital on Jun 14, 2012

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2011

    RES15

    Annual return made up to May 21, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 21, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Kingsley Secretaries Limited on Oct 01, 2009

    2 pagesCH04

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

    8 pagesAA

    Appointment of Miss Aston May St. Pierre as a director

    2 pagesAP01

    Termination of appointment of Zoe Templar as a director

    1 pagesTM01

    Appointment of Miss Zoe Templar as a director

    2 pagesAP01

    Termination of appointment of Linda Tooley as a director

    1 pagesTM01

    Director's details changed for Mrs Linda Tooley on Oct 01, 2009

    2 pagesCH01

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

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to May 31, 2008

    2 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288c

    Who are the officers of C.I.B CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4933369
    103863840002
    ST. PIERRE, Aston May, Miss.
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomGbAdministrator150672880001
    SCHIRO, Antonio
    Riviera Giovanni Miani No. 208/1
    Badio Polesine (Ro)
    Italy
    Director
    Riviera Giovanni Miani No. 208/1
    Badio Polesine (Ro)
    Italy
    ItalianCommercialist121630760001
    TEMPLAR, Zoe
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator134107760001
    TOOLEY, Linda
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator106281020003

    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