Perivale
Greenford
Middlesex
UB6 7JD
Director Name | Mr William Simon Fattal |
---|---|
Date of Birth | October 1939 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(4 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Secretary Name | Mr Elias Simon Fattal |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1994(4 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Peter John Watts |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1996) |
Role | Managing Director |
Correspondence Address | 70 Harlyn Drive Pinner Middlesex HA5 2DA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 31 years ago) |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | citylinkgroup.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.5m at £1 | Citylink Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Elias Simon Fattal & Citylink Group LTD 0.00% Ordinary |
1 at £1 | William Simon Fattal & Citylink Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,622 |
Current Liabilities | £41,622 |
Latest Accounts | 31 December 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2023 (8 months from now) |
5 May 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
17 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
26 November 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
29 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 February 2004 | Return made up to 14/02/04; no change of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; no change of members (7 pages) |
11 November 2003 | Company name changed astir data communications limite d\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed astir data communications limite d\certificate issued on 11/11/03 (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
5 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members; amend (8 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members; amend (8 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | Return made up to 14/02/99; full list of members
|
8 April 1999 | Return made up to 14/02/99; full list of members
|
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Return made up to 14/02/98; no change of members
|
9 March 1998 | Return made up to 14/02/98; no change of members
|
22 December 1997 | Amended full accounts made up to 31 December 1996 (10 pages) |
22 December 1997 | Amended full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
5 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 February 1997 | Return made up to 14/02/96; full list of members
|
3 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 February 1997 | Return made up to 14/02/96; full list of members
|
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
8 August 1995 | Ad 21/07/95--------- £ si [email protected]=6578 £ ic 2/6580 (2 pages) |
8 August 1995 | Ad 21/07/95--------- £ si [email protected]=6578 £ ic 2/6580 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
28 February 1994 | Company name changed menslip LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed menslip LIMITED\certificate issued on 01/03/94 (2 pages) |
14 February 1994 | Incorporation (15 pages) |
14 February 1994 | Incorporation (15 pages) |