Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIGMAN AND COMPANY LIMITED
Company Information for

CIGMAN AND COMPANY LIMITED

LONDON, ENGLAND, W1U,
Company Registration Number
03226793
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Cigman And Company Ltd
CIGMAN AND COMPANY LIMITED was founded on 1996-07-18 and had its registered office in London. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
CIGMAN AND COMPANY LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CIGMAN AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM JAFFREY
Company Secretary 2003-03-31
SUSAN JAFFREY
Director 2008-05-14
THOMAS WILLIAM JAFFREY
Director 1996-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ELISE GRANT
Director 1996-08-05 2008-05-14
ELISE GRANT
Company Secretary 1996-08-05 2003-03-31
ELISE GRANT
Director 1996-08-05 2003-03-31
HENRY GRANT
Director 1996-08-05 2002-09-11
CLIFFORD DONALD WING
Company Secretary 1996-07-18 1996-07-18
BONUSWORTH LIMITED
Director 1996-07-18 1996-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-12-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.2
2017-12-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.2
2016-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2015-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-254.70DECLARATION OF SOLVENCY
2015-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-25AR0118/07/15 FULL LIST
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06AA01CURREXT FROM 31/12/2014 TO 31/01/2015
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-06AR0118/07/14 FULL LIST
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-31AR0118/07/13 FULL LIST
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31AR0118/07/12 FULL LIST
2011-09-01AR0118/07/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JAFFREY / 17/07/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAFFREY / 17/07/2011
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2010-07-29AR0118/07/10 FULL LIST
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ELISE GRANT
2008-06-04288aDIRECTOR APPOINTED SUSAN JAFFREY
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 7/10 CHANDOS STREET LONDON W1G 9DQ
2007-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/07
2007-08-11363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-18363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-09363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-16363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-12363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-14288aNEW SECRETARY APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 22 QUEEN ANNE STREET LONDON W1G 8LB
2002-08-16363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-01363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-29363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-28363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-22363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-04-18395PARTICULARS OF MORTGAGE/CHARGE
1997-01-20CERTNMCOMPANY NAME CHANGED ELINKAR LIMITED CERTIFICATE ISSUED ON 21/01/97
1997-01-16287REGISTERED OFFICE CHANGED ON 16/01/97 FROM: SUITE 3 11-15 WIGMORE STREET LONDON W1H 0JX
1996-09-23287REGISTERED OFFICE CHANGED ON 23/09/96 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 0AJ
1996-09-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-09-17288NEW DIRECTOR APPOINTED
1996-09-17288NEW DIRECTOR APPOINTED
1996-09-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-1788(2)RAD 05/08/96--------- £ SI 999@1=999 £ IC 1/1000
1996-08-01288SECRETARY RESIGNED
1996-08-01288DIRECTOR RESIGNED
1996-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CIGMAN AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-20
Resolutions for Winding-up2015-11-20
Appointment of Liquidators2015-11-20
Fines / Sanctions
No fines or sanctions have been issued against CIGMAN AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-01-31

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

Intangible Assets
Patents
We have not found any records of CIGMAN AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIGMAN AND COMPANY LIMITED
Trademarks
We have not found any records of CIGMAN AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIGMAN AND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as CIGMAN AND COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIGMAN AND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCIGMAN AND COMPANY LIMITEDEvent Date2015-10-15
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 TypeResolutions for Winding-up
Defending partyCIGMAN AND COMPANY LIMITEDEvent Date2015-10-15
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 TypeAppointment of Liquidators
Defending partyCIGMAN AND COMPANY LIMITEDEvent Date2015-10-15
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIGMAN AND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIGMAN AND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1