Dissolved
Dissolved 2018-05-01
Company Information for CIGMAN AND COMPANY LIMITED
LONDON, ENGLAND, W1U,
|
Company Registration Number
03226793
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
CIGMAN AND COMPANY LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 03226793 | |
---|---|---|
Date formed | 1996-07-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS WILLIAM JAFFREY |
||
SUSAN JAFFREY |
||
THOMAS WILLIAM JAFFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELISE GRANT |
Director | ||
ELISE GRANT |
Company Secretary | ||
ELISE GRANT |
Director | ||
HENRY GRANT |
Director | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURREXT FROM 31/12/2014 TO 31/01/2015 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AR01 | 18/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JAFFREY / 17/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAFFREY / 17/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
AR01 | 18/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELISE GRANT | |
288a | DIRECTOR APPOINTED SUSAN JAFFREY | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 7/10 CHANDOS STREET LONDON W1G 9DQ | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/07 | |
363s | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 22 QUEEN ANNE STREET LONDON W1G 8LB | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/08/01 | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ELINKAR LIMITED CERTIFICATE ISSUED ON 21/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/97 FROM: SUITE 3 11-15 WIGMORE STREET LONDON W1H 0JX | |
287 | REGISTERED OFFICE CHANGED ON 23/09/96 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 0AJ | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/08/96--------- £ SI 999@1=999 £ IC 1/1000 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIGMAN AND COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as CIGMAN AND COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CIGMAN AND COMPANY LIMITED | Event Date | 2015-10-15 |
I, Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed liquidator of the above named company on 15 October 2015 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to me on or before 29 December 2015, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number 9480 , Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone: 020 7831 1234 , fax: 020 7430 2727, email: Claire@antonybatty.com , Office contact: Claire Howell . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIGMAN AND COMPANY LIMITED | Event Date | 2015-10-15 |
Passed on 15 October 2015 At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Grays Inn, London, WC1R 5EF on 15 October 2015 the following Special Resolution was duly passed:- That the Company be wound up voluntarily and Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: Hugh Francis Jesseman , IP Number: 9480 , Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: Claire@antonybatty.com , Office contact: Claire Howell . T Jaffrey : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CIGMAN AND COMPANY LIMITED | Event Date | 2015-10-15 |
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |