Company NameCitylink Finance (1987) Limited
Company StatusDissolved
Company Number01033322
CategoryPrivate Limited Company
Incorporation Date2 December 1971(52 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameRoboserve Rental Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Elias Simon Fattal
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(20 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 05 January 2021)
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
Appointed24 February 1992(20 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameMr Elias Simon Fattal
NationalityBritish
StatusClosed
Appointed24 February 1992(20 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Adrian Richard Goldsmith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Macaulay Road
Clapham
London
Greater London
SW4 0QX

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 £1Cedardrive LTD
98.00%
Ordinary
1 at £1Cedardrive LTD & Elias Simon Fattal
1.00%
Ordinary
1 at £1Cedardrive LTD & William Simon Fattal
1.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 December 2001Delivered on: 15 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the agreement relating to the property k/a plots 24, 25 and 94 winwick park warrington.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Register inspection address has been changed from C/O Wilding Hudson Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page)
27 May 2015Register inspection address has been changed from C/O Wilding Hudson Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page)
27 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR (1 page)
1 August 2014Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR (1 page)
1 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 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)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
(6 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
(6 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)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 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)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 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 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 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 2010Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page)
1 March 2010Register(s) moved to registered inspection location (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 William 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 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 2010Director's details changed for William Simon Fattal on 1 October 2009 (2 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)
19 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 March 2009Return made up to 24/02/09; 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)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / william fattal / 24/02/2007 (1 page)
27 February 2008Director's change of particulars / william fattal / 24/02/2007 (1 page)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 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)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
2 March 2006Return made up to 24/02/06; full list of members (3 pages)
2 March 2006Return made up to 24/02/06; 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)
18 March 2005Return made up to 24/02/05; full list of members (3 pages)
18 March 2005Return made up to 24/02/05; 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)
8 March 2004Return made up to 24/02/04; no change of members (7 pages)
8 March 2004Return made up to 24/02/04; no change of members (7 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 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 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 March 2003Return made up to 24/02/03; full list of members (8 pages)
6 March 2003Return made up to 24/02/03; full list of members (8 pages)
4 February 2003Accounts made up to 31 March 2002 (8 pages)
4 February 2003Accounts made up to 31 March 2002 (8 pages)
7 March 2002Return made up to 24/02/02; full list of members (8 pages)
7 March 2002Return made up to 24/02/02; full list of members (8 pages)
15 January 2002Particulars of mortgage/charge (5 pages)
15 January 2002Particulars of mortgage/charge (5 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
6 June 2001Accounts made up to 31 March 2001 (7 pages)
6 June 2001Accounts made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 24/02/01; full list of members (7 pages)
7 March 2001Return made up to 24/02/01; full list of members (7 pages)
5 February 2001Accounts made up to 31 March 2000 (7 pages)
5 February 2001Accounts 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)
6 April 2000Return made up to 24/02/00; full list of members (7 pages)
6 April 2000Return made up to 24/02/00; full list of members (7 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
8 April 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Accounts made up to 31 March 1998 (9 pages)
3 February 1999Accounts made up to 31 March 1998 (9 pages)
9 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
19 December 1997Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middlesex UB6 7JD (1 page)
19 December 1997Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middlesex UB6 7JD (1 page)
11 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
11 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 October 1996Accounts made up to 30 November 1995 (9 pages)
2 October 1996Accounts made up to 30 November 1995 (9 pages)
12 March 1996Return made up to 24/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1996Return made up to 24/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1995Accounts made up to 30 November 1994 (9 pages)
4 October 1995Accounts made up to 30 November 1994 (9 pages)
10 March 1995Return made up to 24/02/95; full list of members (10 pages)
10 March 1995Return made up to 24/02/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 March 1987Accounts made up to 30 November 1985 (6 pages)
21 September 1985Accounts made up to 30 November 1983 (6 pages)