About

Registered Number: 09372204
Date of Incorporation: 02/01/2015 (9 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: Kempston Manor, Kempston, Bedford, MK42 7AB

 

The Cilex Compensation Fund was founded on 02 January 2015 and has its registered office in Bedford. The current directors of the business are listed as Purtill, Victoria Louise, Basra, Baljeet, Durham, Jill Amanda, Bligh-cheesman, Patrick, Slater, Mark, Whitaker, Nicholas Moule, White, Neil Graham in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGH-CHEESMAN, Patrick 11 October 2016 30 April 2017 1
SLATER, Mark 17 June 2015 11 October 2016 1
WHITAKER, Nicholas Moule 17 June 2015 11 October 2016 1
WHITE, Neil Graham 17 June 2015 11 October 2016 1
Secretary Name Appointed Resigned Total Appointments
PURTILL, Victoria Louise 16 July 2018 - 1
BASRA, Baljeet 05 March 2015 24 February 2016 1
DURHAM, Jill Amanda 25 February 2016 16 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 07 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP03 - Appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 01 April 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP03 - Appointment of secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
CH03 - Change of particulars for secretary 18 March 2015
AP03 - Appointment of secretary 18 March 2015
AA01 - Change of accounting reference date 18 March 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
NEWINC - New incorporation documents 02 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.