UKBizDB.co.uk

CIITECH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciitech Ltd. The company was founded 7 years ago and was given the registration number 10842954. The firm's registered office is in 2 ATHENAEUM ROAD. You can find them at C/o Barry Flack & Co The Brentano Suite, Prospect House, 2 Athenaeum Road, London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CIITECH LTD
Company Number:10842954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Barry Flack & Co The Brentano Suite, Prospect House, 2 Athenaeum Road, London, United Kingdom, N20 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director15 February 2022Active
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director29 June 2017Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary12 May 2021Active
C/O Barry Flack & Co, The Brentano Suite, Prospect House, 2 Athenaeum Road, United Kingdom, N20 9AE

Director14 July 2017Active
C/O Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Director21 December 2018Active
C/O Barry Flack & Co, The Brentano Suite, Prospect House, 2 Athenaeum Road, United Kingdom, N20 9AE

Director20 December 2018Active
11, Tarpad Street, Ramat Hasharon, Israel, 4725011

Director07 September 2021Active

People with Significant Control

Mr Clifton Flack
Notified on:29 June 2017
Status:Active
Date of birth:August 1973
Nationality:British,Israeli
Country of residence:United Kingdom
Address:167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-08Insolvency

Liquidation in administration progress report.

Download
2023-08-02Miscellaneous

Miscellaneous.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-07-03Change of name

Change of name notice.

Download
2023-03-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-02-28Insolvency

Liquidation in administration proposals.

Download
2023-02-28Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-17Miscellaneous

Legacy.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-15Miscellaneous

Legacy.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.