About

Registered Number: 03595109
Date of Incorporation: 08/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (7 years and 11 months ago)
Registered Address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

 

Cift Ltd was founded on 08 July 1998 and has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at Cift Ltd. Gartner, Caorla, Guggenbichler, Veronika are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUGGENBICHLER, Veronika 08 July 1998 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
GARTNER, Caorla 08 July 1998 16 July 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
RESOLUTIONS - N/A 16 April 2015
4.70 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
MR04 - N/A 16 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 May 2011
RESOLUTIONS - N/A 23 November 2010
SH01 - Return of Allotment of shares 23 November 2010
MEM/ARTS - N/A 23 November 2010
RESOLUTIONS - N/A 26 October 2010
SH19 - Statement of capital 26 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2010
CAP-SS - N/A 26 October 2010
RESOLUTIONS - N/A 25 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2010
CAP-SS - N/A 25 October 2010
SH19 - Statement of capital 25 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 15 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 25 August 2005
363a - Annual Return 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 16 July 2004
AUD - Auditor's letter of resignation 29 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
AUD - Auditor's letter of resignation 04 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
AA - Annual Accounts 15 July 2002
AAMD - Amended Accounts 10 December 2001
MEM/ARTS - N/A 06 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2001
MEM/ARTS - N/A 06 July 2001
363a - Annual Return 05 July 2001
CERTNM - Change of name certificate 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
363a - Annual Return 22 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
363s - Annual Return 16 October 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
225 - Change of Accounting Reference Date 26 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
363s - Annual Return 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
287 - Change in situation or address of Registered Office 04 November 1998
287 - Change in situation or address of Registered Office 19 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
225 - Change of Accounting Reference Date 24 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
Composite debenture 19 December 2006 Fully Satisfied

N/A

Supplemental deed to a debenture 06 July 2006 Fully Satisfied

N/A

Deed of accession in respect of a composite debenture dated 5TH september 2002 and 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.