London
SE17 3JT
Director Name | Citylink Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2002(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2006) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Director Name | Mr Janos Palko-Seitzinger |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2002) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | Southbank House Black Prince Road London SE1 7SJ |
Registered Address | Thrale House 2nd Floor West 44-4 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,978 |
Gross Profit | -£2,757 |
Net Worth | -£24,780 |
Cash | £1,694 |
Current Liabilities | £26,950 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
23 August 2005 | Return made up to 11/08/05; full list of members
|
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
17 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 August 2004 | Return made up to 24/08/04; full list of members
|
9 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
18 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 24/08/02; full list of members
|
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
13 May 2002 | Director resigned (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
30 August 2001 | Return made up to 24/08/01; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si 980@1=980 £ ic 20/1000 (2 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Incorporation (14 pages) |