Company NameCitylink Finance Limited
Company StatusDissolved
Company Number01030743
CategoryPrivate Limited Company
Incorporation Date11 November 1971(52 years, 5 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Elias Simon Fattal
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(20 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr William Simon Fattal
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(20 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameMr Elias Simon Fattal
NationalityBritish
StatusClosed
Appointed14 February 1992(20 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Invicta Estates LTD
98.00%
Ordinary
1 at £1Invicta Estates LTD & Elias Simon Fattal
1.00%
Ordinary
1 at £1Invicta Estates LTD & William Simon Fattal
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
1 March 2010Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page)
1 March 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 14/02/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (3 pages)
23 March 2007Return made up to 14/02/07; full list of members (3 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 14/02/06; full list of members (3 pages)
17 February 2006Return made up to 14/02/06; full list of members (3 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 14/02/05; full list of members (3 pages)
21 February 2005Return made up to 14/02/05; full list of members (3 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 14/02/04; no change of members (7 pages)
23 February 2004Return made up to 14/02/04; no change of members (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Registered office changed on 25/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
25 June 2003Registered office changed on 25/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 February 2003Return made up to 14/02/03; full list of members (8 pages)
25 February 2003Return made up to 14/02/03; full list of members (8 pages)
6 June 2002Full accounts made up to 31 March 2002 (8 pages)
6 June 2002Full accounts made up to 31 March 2002 (8 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
6 June 2001Full accounts made up to 31 March 2001 (7 pages)
6 June 2001Full accounts made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 14/02/01; full list of members (7 pages)
27 February 2001Return made up to 14/02/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
14 April 2000Registered office changed on 14/04/00 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page)
14 April 2000Registered office changed on 14/04/00 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page)
29 February 2000Return made up to 14/02/00; full list of members (7 pages)
29 February 2000Return made up to 14/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 April 1999Full accounts made up to 31 March 1998 (9 pages)
8 April 1999Full accounts made up to 31 March 1998 (9 pages)
8 April 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 1998Return made up to 14/02/98; no change of members (6 pages)
9 March 1998Return made up to 14/02/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 December 1997Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middx UB6 7JD (1 page)
19 December 1997Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middx UB6 7JD (1 page)
5 March 1997Return made up to 14/02/97; no change of members (6 pages)
5 March 1997Return made up to 14/02/97; no change of members (6 pages)
3 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
3 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
22 February 1996Return made up to 14/02/96; full list of members (8 pages)
22 February 1996Return made up to 14/02/96; full list of members (8 pages)
4 October 1995Full accounts made up to 30 November 1994 (9 pages)
4 October 1995Full accounts made up to 30 November 1994 (9 pages)