About

Registered Number: 05540504
Date of Incorporation: 18/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Established in 2005, Ciferri Enterprises Uk Ltd are based in Tunbridge Wells, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Ciferri, Michael F, Fuhrman, Scot, Fuhrman, Scot, Klager, Scott Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIFERRI, Michael F 27 September 2005 - 1
FUHRMAN, Scot 04 April 2012 30 June 2013 1
KLAGER, Scott Alan 18 August 2005 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
FUHRMAN, Scot 18 August 2005 30 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 04 June 2013
CERTNM - Change of name certificate 03 January 2013
CONNOT - N/A 03 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 31 October 2006
CERTNM - Change of name certificate 10 October 2006
225 - Change of Accounting Reference Date 21 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.