Company NameCitylink Marketing Limited
Company StatusDissolved
Company Number03546518
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Baljit Singh Shergill
NationalityBritish
StatusClosed
Appointed11 May 1998(3 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (closed 11 March 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address42 Shelly Avenue
Manor Park
London
E12 6SW
Director NameMultan Singh Mann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed07 September 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address236 Uxbridge Road
Hayes
Middlesex
UB4 0JG
Director NameMultan Singh Mann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed11 May 1998(3 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence Address236 Uxbridge Road
Hayes
Middlesex
UB4 0JG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address673 Romford Road
Manor Park
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Turnover£53,926
Gross Profit£20,272
Net Worth£1,757
Cash£848
Current Liabilities£4,813

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
4 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
13 June 2001Full accounts made up to 30 September 2000 (5 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
12 May 2000Return made up to 15/04/00; full list of members (6 pages)
20 January 2000Full accounts made up to 30 September 1999 (5 pages)
12 May 1999Return made up to 15/04/99; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: suite 19407 72 new bond street london W1Y 9DD (1 page)
15 April 1998Incorporation (16 pages)