About

Registered Number: 03189060
Date of Incorporation: 22/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Scandia House, Boundary Road, Woking, GU21 5BX

 

Cimberio (Cim) Ltd was founded on 22 April 1996 with its registered office in Woking, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIMBERIO, Roberto 22 April 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
RESOLUTIONS - N/A 22 January 2017
SH06 - Notice of cancellation of shares 22 January 2017
SH03 - Return of purchase of own shares 22 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2014
AA - Annual Accounts 07 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2013
AR01 - Annual Return 09 May 2013
CH03 - Change of particulars for secretary 04 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 April 2012
CH03 - Change of particulars for secretary 14 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 30 June 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 25 August 2005
RESOLUTIONS - N/A 14 July 2005
AA - Annual Accounts 13 September 2004
363a - Annual Return 07 May 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 13 September 2002
363a - Annual Return 13 May 2002
AA - Annual Accounts 21 September 2001
363a - Annual Return 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
AA - Annual Accounts 02 May 2000
363a - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
363a - Annual Return 18 May 1999
AA - Annual Accounts 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
AA - Annual Accounts 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
363a - Annual Return 24 April 1998
AA - Annual Accounts 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
363a - Annual Return 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 April 1997
RESOLUTIONS - N/A 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
353 - Register of members 27 February 1997
395 - Particulars of a mortgage or charge 20 January 1997
225 - Change of Accounting Reference Date 05 November 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
NEWINC - New incorporation documents 22 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2000 Outstanding

N/A

Deed of charge over credit balances 27 February 1997 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 10 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.