This company is commonly known as Ciff (uk) Trading Limited. The company was founded 20 years ago and was given the registration number 05139984. The firm's registered office is in LONDON. You can find them at 7 Clifford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CIFF (UK) TRADING LIMITED |
---|---|---|
Company Number | : | 05139984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Clifford Street, London, W1S 2FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Secretary | 10 February 2021 | Active |
7, Clifford Street, London, United Kingdom, W1S 2FT | Director | 13 March 2019 | Active |
7, Clifford Street, London, United Kingdom, W1S 2FT | Director | 30 June 2019 | Active |
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 24 May 2018 | Active |
7, Clifford Street, London, W1S 2FT | Secretary | 07 December 2016 | Active |
7, Clifford Street, London, United Kingdom, W1S 2FT | Secretary | 07 December 2012 | Active |
8 Allen Street, Flat 4b Allen House, London, W8 6BH | Secretary | 06 July 2005 | Active |
20 Maple Lodge, London, W8 5UN | Secretary | 26 July 2007 | Active |
22c Acol Road, London, NW6 3AG | Secretary | 25 April 2006 | Active |
7, Clifford Street, London, W1S 2FT | Secretary | 01 February 2018 | Active |
2932, Makalei Place, Honolulu, Hawaii, Usa, | Secretary | 25 April 2008 | Active |
Flat 3 14 Vicarage Gate, London, W8 4AG | Secretary | 27 May 2004 | Active |
7, Clifford Street, London, W1S 2FT | Secretary | 11 March 2016 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 09 November 2018 | Active |
7, Clifford Street, London, W1S 2FT | Director | 01 February 2018 | Active |
7, Clifford Street, London, United Kingdom, W1S 2FT | Director | 01 February 2011 | Active |
7, Clifford Street, London, W1S 2FT | Director | 27 May 2004 | Active |
7, Clifford Street, London, W1S 2FT | Director | 07 January 2016 | Active |
20 Maple Lodge, London, W8 5UN | Director | 27 May 2004 | Active |
7, Clifford Street, London, W1S 2FT | Director | 13 April 2016 | Active |
7, Clifford Street, London, W1S 2FT | Director | 19 January 2015 | Active |
2932, Makalei Place, Honolulu, Hawaii, Usa, | Director | 25 April 2008 | Active |
7, Clifford Street, London, United Kingdom, W1S 2FT | Director | 07 December 2012 | Active |
7, Clifford Street, London, United Kingdom, W1S 2FT | Director | 13 March 2019 | Active |
The Children's Investment Fund Foundation (Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2021-02-25 | Officers | Appoint person secretary company with name date. | Download |
2021-02-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.