Park Royal Road
London
NW10 7LQ
Secretary Name | Emicapital Europe Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2017(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 February 2022) |
Correspondence Address | Unit 702 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Kevin John Anderson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ferncroft Avenue Eastcote Ruislip Middlesex HA4 9JD |
Director Name | Ms Christine Looker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Colebrooke Row London N1 8AD |
Secretary Name | Mr Kevin John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ferncroft Avenue Eastcote Ruislip Middlesex HA4 9JD |
Secretary Name | Timothy Edgerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 18 years (resigned 15 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sacombe Pound Sacombe Ware Hertfordshire SG12 0JW |
Director Name | Timothy Edgerton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Sacombe Pound Sacombe Ware Hertfordshire SG12 0JW |
Secretary Name | David Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2010(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2017) |
Role | Company Director |
Correspondence Address | Top Flat 7 Kelross Road London N5 2QS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.citifocus.co.uk |
---|
Registered Address | Bank Studios Unit 3.1 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
750 at £1 | Christine Looker 75.00% Ordinary |
---|---|
50 at £1 | Christine Walker 5.00% Ordinary |
50 at £1 | Sarah Carter 5.00% Ordinary |
49 at £1 | Timothy Edgerton 4.90% Ordinary |
100 at £1 | David Cox 10.00% Ordinary |
1 at £1 | Kevin Anderson 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £903,991 |
Gross Profit | £488,420 |
Net Worth | £1,124,987 |
Cash | £1,108,244 |
Current Liabilities | £87,095 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 May 1997 | Delivered on: 28 May 1997 Persons entitled: Haslemere Estates Public Limited Company Classification: Deed of deposit Secured details: The making good of any non payment of rents or other monies due from the company to the chargee under the lease. Particulars: The credit balance on the company's deposit account number 95675728 at national westminster bank PLC lombard street london. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 1992 | Delivered on: 9 March 1992 Satisfied on: 16 July 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 1991 | Delivered on: 7 October 1991 Satisfied on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
10 December 2020 | Registered office address changed from Warwick House 2nd Floor 65-66 Queen Street London EC4R 1EB to Bank Studios Unit 3.1 Park Royal Road London NW10 7LQ on 10 December 2020 (1 page) |
3 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
10 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
9 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
2 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
2 January 2018 | Appointment of Emicapital Europe Ltd as a secretary on 1 December 2017 (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
22 November 2017 | Cessation of Christine Looker as a person with significant control on 21 November 2017 (1 page) |
22 November 2017 | Notification of In Job Uk & Ireland Ltd as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of David Cox as a secretary on 21 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Christine Looker as a director on 21 November 2017 (1 page) |
22 November 2017 | Notification of In Job Uk & Ireland Ltd as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Christine Looker as a director on 21 November 2017 (1 page) |
22 November 2017 | Termination of appointment of David Cox as a secretary on 21 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Appointment of Mr Carlo De Paoli as a director on 21 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Appointment of Mr Carlo De Paoli as a director on 21 November 2017 (2 pages) |
22 November 2017 | Cessation of Christine Looker as a person with significant control on 21 November 2017 (1 page) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 July 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Satisfaction of charge 2 in full (4 pages) |
16 July 2015 | Satisfaction of charge 1 in full (4 pages) |
16 July 2015 | Satisfaction of charge 1 in full (4 pages) |
10 June 2015 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
10 June 2015 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 June 2014 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
22 June 2014 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Registered office address changed from 3Rd Floor 1 College Hill London EC4R 2RA on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 3Rd Floor 1 College Hill London EC4R 2RA on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 3Rd Floor 1 College Hill London EC4R 2RA on 7 February 2013 (1 page) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
4 October 2010 | Appointment of David Cox as a secretary (3 pages) |
4 October 2010 | Appointment of David Cox as a secretary (3 pages) |
1 October 2010 | Termination of appointment of Timothy Edgerton as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Timothy Edgerton as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Timothy Edgerton as a director (2 pages) |
1 October 2010 | Termination of appointment of Timothy Edgerton as a director (2 pages) |
5 May 2010 | Director's details changed for Christine Looker on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Timothy Edgerton on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christine Looker on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Timothy Edgerton on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
25 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members
|
1 June 1998 | Return made up to 30/04/98; no change of members
|
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 12A finsbury square london EC2A 1AS (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 12A finsbury square london EC2A 1AS (1 page) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
23 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
23 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
19 January 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
19 January 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
5 February 1994 | Accounts for a small company made up to 30 April 1993 (8 pages) |
5 February 1994 | Accounts for a small company made up to 30 April 1993 (8 pages) |
28 February 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
28 February 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
11 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1992 | Ad 31/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 April 1992 | Ad 31/03/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1991 | Particulars of mortgage/charge (3 pages) |
7 October 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Incorporation (12 pages) |
30 April 1991 | Incorporation (12 pages) |