Company NameCIMA Brands Limited
Company StatusDissolved
Company Number04436080
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePeter Douglas Troll
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleSalesman
Correspondence Address32 Bridge Street
Saffron Walden
Essex
CB10 1BU
Secretary NamePeter Douglas Troll
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleSalesman
Correspondence Address32 Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameMr Darren John White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressStoney Acres
Tenpenny Hill, Thorrington
Colchester
Essex
CO7 8JB
Director NameRodney Vince Waller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 weeks after company formation)
Appointment Duration8 years (resigned 31 May 2010)
RoleBusinessman
Correspondence Address197 Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address32 Bridge Street
Saffron Walden
Essex
CB10 1BU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth-£19,749
Current Liabilities£22,182

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Termination of appointment of Rodney Waller as a director (1 page)
10 June 2010Termination of appointment of Rodney Waller as a director (1 page)
7 May 2010Termination of appointment of Darren White as a director (2 pages)
7 May 2010Termination of appointment of Darren White as a director (2 pages)
21 April 2010Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 April 2010 (2 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 10/05/05; full list of members (3 pages)
31 May 2005Return made up to 10/05/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 September 2004Return made up to 10/05/04; full list of members (5 pages)
7 September 2004Return made up to 10/05/04; full list of members (5 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
7 July 2004Registered office changed on 07/07/04 from: the btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
7 July 2004Registered office changed on 07/07/04 from: the btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
7 June 2003Return made up to 10/05/03; full list of members (7 pages)
7 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
24 January 2003Registered office changed on 24/01/03 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
23 July 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
21 July 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Incorporation (14 pages)