Company NameCimnet Ltd.
Company StatusDissolved
Company Number03582376
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConrad Stuart John Passmore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleProduct Design And Development
Correspondence Address28 Mill Street
Ludlow
Shropshire
SY8 1BG
Wales
Secretary NameAllan Edward Dickie
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Mill Street
Ludlow
Shropshire
SY8 1BG
Wales

Location

Registered AddressDevine House
1299 1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£45
Cash£2,212
Current Liabilities£2,167

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Secretary's particulars changed (1 page)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 July 2003Return made up to 17/06/03; full list of members (6 pages)
27 June 2002Return made up to 17/06/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 August 2000Return made up to 17/06/00; full list of members (6 pages)
23 December 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
23 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Registered office changed on 02/04/99 from: 10 richmond mansions denton road east twickenham richmond surrey TW1 2HH (1 page)
17 June 1998Incorporation (20 pages)