Company NameCitymaster Limited
Company StatusDissolved
Company Number03709943
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan David Reed
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(5 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Parking 2 Back Church Lane
London
E1 1LX
Director NameInderjit Singh Gill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 September 2004)
RoleBusinessman
Correspondence Address15 Goodwood Road
Leicester
LE5 6SH
Secretary NameDilbagh Singh Gill
NationalityBritish
StatusResigned
Appointed12 February 1999(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address2 Back Church Lane
London
E1 1LX
Secretary NameMerle Reed
NationalityBritish
StatusResigned
Appointed13 November 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 September 2015)
RoleCompany Director
Correspondence Address2 Back Church Lane
London
E1 1LX
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alan David Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£461
Cash£3,053
Current Liabilities£6,338

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
3 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2016Director's details changed for Alan David Reed on 30 October 2015 (2 pages)
25 February 2016Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page)
25 February 2016Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Director's details changed for Alan David Reed on 30 October 2015 (2 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page)
25 February 2016Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 May 2014Registered office address changed from Doshi & C0 1ST Floor ,Windsor House 1270 London Road London SW16 4DH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Doshi & C0 1ST Floor ,Windsor House 1270 London Road London SW16 4DH on 30 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 May 2013Registered office address changed from 2 Back Church Lane London E1 1LX England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 2 Back Church Lane London E1 1LX England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 2 Back Church Lane London E1 1LX England on 3 May 2013 (1 page)
27 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 16 April 2013 (1 page)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 April 2011Annual return made up to 9 February 2011 (4 pages)
5 April 2011Annual return made up to 9 February 2011 (4 pages)
5 April 2011Annual return made up to 9 February 2011 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Alan David Reed on 22 December 2009 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Alan David Reed on 22 December 2009 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
13 November 2007Return made up to 09/02/07; full list of members (2 pages)
13 November 2007Return made up to 09/02/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 2 back church lane london E1 1LX (1 page)
15 March 2007Registered office changed on 15/03/07 from: 2 back church lane london E1 1LX (1 page)
9 March 2007Return made up to 09/02/06; full list of members (2 pages)
9 March 2007Return made up to 09/02/06; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 April 2005Return made up to 09/02/05; full list of members (6 pages)
21 April 2005Return made up to 09/02/05; full list of members (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 May 2003Return made up to 09/02/03; full list of members (6 pages)
8 May 2003Return made up to 09/02/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 March 2002Return made up to 09/02/02; full list of members (6 pages)
8 March 2002Return made up to 09/02/02; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
19 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
22 March 2001Return made up to 09/02/01; full list of members (6 pages)
22 March 2001Return made up to 09/02/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 April 2000Return made up to 09/02/00; full list of members (6 pages)
7 April 2000Return made up to 09/02/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: c/o sharif & co 34 beaufort court admirals way london E14 9XL (1 page)
6 February 2000Registered office changed on 06/02/00 from: c/o sharif & co 34 beaufort court admirals way london E14 9XL (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 2 back church lane london E1 1LX (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 2 back church lane london E1 1LX (1 page)
1 March 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 71 bath court bath street london EC1V 9NT (1 page)
18 February 1999Registered office changed on 18/02/99 from: 71 bath court bath street london EC1V 9NT (1 page)
16 February 1999Ad 12/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 February 1999Ad 12/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 February 1999Incorporation (13 pages)
9 February 1999Incorporation (13 pages)