Company NameCiao Interiors Limited
Company StatusDissolved
Company Number05274064
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAngela Jane De Jong
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address358 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GD
Secretary NameJames George Porter
StatusClosed
Appointed27 March 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address358 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GD
Secretary NameMichael De Jong
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address358 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GD
Director NameMr Simon Easthope
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address206 White Lane
Sheffield
S12 3GL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.ciao-interiors.co.uk

Location

Registered Address358 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1Angela Jane De Jong
100.00%
Ordinary

Financials

Year2014
Turnover£117,392
Gross Profit£54,314
Net Worth-£16,835
Cash£5
Current Liabilities£50,944

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 February 2017Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2017Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
13 January 2017Termination of appointment of Simon Easthope as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Simon Easthope as a director on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
13 January 2017Termination of appointment of Simon Easthope as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Simon Easthope as a director on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
22 December 2015Amended total exemption full accounts made up to 31 October 2014 (9 pages)
22 December 2015Amended total exemption full accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Appointment of Mr Simon Easthope as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Simon Easthope as a director on 24 July 2015 (2 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 March 2012Termination of appointment of Michael De Jong as a secretary (1 page)
27 March 2012Appointment of James George Porter as a secretary (1 page)
27 March 2012Appointment of James George Porter as a secretary (1 page)
27 March 2012Termination of appointment of Michael De Jong as a secretary (1 page)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Angela Jane De Jong on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Michael De Jong on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Michael De Jong on 30 October 2009 (1 page)
30 October 2009Director's details changed for Angela Jane De Jong on 30 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Return made up to 29/10/07; no change of members (6 pages)
27 August 2008Return made up to 29/10/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Resolutions
  • RES13 ‐ Laying & aproval of acc 03/09/06
(1 page)
13 September 2006Resolutions
  • RES13 ‐ Laying & aproval of acc 03/09/06
(1 page)
13 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 16-18 station road, chapeltown sheffield south yorkshire S35 2XH (1 page)
21 August 2006Registered office changed on 21/08/06 from: 16-18 station road, chapeltown sheffield south yorkshire S35 2XH (1 page)
14 December 2005Return made up to 29/10/05; full list of members (6 pages)
14 December 2005Return made up to 29/10/05; full list of members (6 pages)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (1 page)
2 November 2004Registered office changed on 02/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 November 2004Registered office changed on 02/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 November 2004Secretary resigned (1 page)
29 October 2004Incorporation (16 pages)
29 October 2004Incorporation (16 pages)