This company is commonly known as No. 1 Cigar Club Limited. The company was founded 27 years ago and was given the registration number 03299018. The firm's registered office is in MILTON KEYNES. You can find them at Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NO. 1 CIGAR CLUB LIMITED |
---|---|---|
Company Number | : | 03299018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1997 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Secretary | 04 June 2013 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 28 August 2018 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 28 August 2018 | Active |
The Old Farmhouse Rossway Park Estate, Berkhamsted, United Kingdom, HP4 3TZ | Director | 18 February 2020 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Secretary | 15 March 2007 | Active |
67 Stadium Street, London, SW10 0PX | Secretary | 12 March 1997 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 15 September 2000 | Active |
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU | Secretary | 02 October 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 06 January 1997 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Secretary | 26 November 1999 | Active |
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY | Secretary | 06 March 2006 | Active |
6 Evelyn Mansions, Carlisle Place, London, SW1P 1NH | Director | 12 March 1997 | Active |
35 Tadema Road, London, SW10 0PZ | Director | 15 January 1997 | Active |
Rms Stanhope House 47 Park Lane, London, W1Y 3LB | Director | 09 July 1997 | Active |
205 Westbourne Grove, London, W11 2SB | Director | 04 July 1997 | Active |
67 Stadium Street, London, SW10 0PX | Director | 12 March 1997 | Active |
1 Wentworth Cottages, Thorndown Lane, Windlesham, GU20 6DJ | Director | 26 November 1999 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 04 June 2013 | Active |
15 South Audley Street, London, W1K 1HW | Director | 26 March 1997 | Active |
5 Morris Drive, Marlborough, SN8 1TT | Director | 01 February 2001 | Active |
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL | Director | 12 April 2002 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 28 August 2018 | Active |
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ | Director | 03 August 2016 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 11 September 2012 | Active |
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU | Director | 01 February 2001 | Active |
New Mill House New Mill Road, Eversley, RG27 0RB | Director | 15 January 1997 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Director | 26 November 1999 | Active |
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY | Director | 06 March 2006 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 02 March 2007 | Active |
The Old Farmhouse, Rossway Park Estate, Berkhamsted, HP4 3TZ | Director | 01 February 2009 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 03 September 2013 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 06 January 1997 | Active |
Corus Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corus House, Rossway Park, Berkhamsted, United Kingdom, HP4 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2020-12-30 | Dissolution | Dissolution application strike off company. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-15 | Officers | Termination director company with name termination date. | Download |
2018-09-15 | Officers | Termination director company with name termination date. | Download |
2018-09-15 | Officers | Appoint person director company with name date. | Download |
2018-09-15 | Officers | Appoint person director company with name date. | Download |
2018-09-15 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Accounts | Change account reference date company current extended. | Download |
2015-03-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.