Company NameCippi UK Limited
Company StatusDissolved
Company Number05213788
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Olapeju Oyeyemi Bolaji
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleBus Adm/Housing
Country of ResidenceEngland
Correspondence Address17 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
Director NameMr Olasunkanmi Bolaji
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleLawyer
Correspondence Address17 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
Secretary NameMr Olasunkanmi Bolaji
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleLawyer
Correspondence Address17 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW

Location

Registered Address17 Rowan Grove
Aveley
South Ockendon
Essex
RM15 4SW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Registered office changed on 11/09/2008 from 28 thamley purfleet essex RM19 1GB (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Director's change of particulars / olapeju bolaji / 11/09/2008 (2 pages)
11 September 2008Return made up to 24/08/07; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / olasunkanmi bolaji / 11/09/2008 (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Registered office changed on 12/01/05 from: 7 culham house great western road paddington london W2 5UD (1 page)
24 August 2004Incorporation (19 pages)