About

Registered Number: 06511837
Date of Incorporation: 21/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 33 St. James Avenue, London, N20 0JS,

 

Cimadale Ltd was registered on 21 February 2008 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUSKIS, Christodoulos 01 June 2008 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
PSC01 - N/A 12 September 2020
PSC07 - N/A 12 September 2020
TM01 - Termination of appointment of director 12 September 2020
AD01 - Change of registered office address 12 September 2020
AP01 - Appointment of director 12 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.