Company NameCity Guards Limited
Company StatusDissolved
Company Number04128734
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 3 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameBabatunde Somoye
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 30 November 2018)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Hawkins Drive
Chafford Hundred
Grays
Essex
RM16 6GG
Secretary NameOlusoji Shokoya
NationalityNigerian
StatusClosed
Appointed01 October 2007(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 30 November 2018)
RoleBusiness Entrepreneur
Correspondence Address191 Bastable Avenue
Barking Essex
Barking
Essex
IG11 0QG
Director NameMr Kayode Oluwole Somoye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Hawkins Drive
Chafford Hundred
Grays
Essex
RM16 6GG
Secretary NameModupe Somoye
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleHousing Officer
Correspondence Address87 Kildare Road
Canning Town
London
E16 4AH
Secretary NameBabatunde Somoye
NationalityBritish
StatusResigned
Appointed16 March 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Hawkins Drive
Chafford Hundred
Grays
Essex
RM16 6GG
Secretary NameKayode Somoye
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleSecurity Consultant
Correspondence Address40 Hawkins Drive
Chafford Hundred
Grays
Essex
RM16 6GG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Turnover£323,108
Gross Profit£53,225
Net Worth£20,671
Cash£905
Current Liabilities£23,191

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
31 August 2018Return of final meeting in a creditors' voluntary winding up (34 pages)
3 April 2018Liquidators' statement of receipts and payments to 7 March 2018 (23 pages)
16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (25 pages)
16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (25 pages)
18 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
18 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
19 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
19 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
19 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
19 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
24 April 2014Liquidators statement of receipts and payments to 7 March 2014 (27 pages)
24 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (27 pages)
24 April 2014Liquidators statement of receipts and payments to 7 March 2014 (27 pages)
24 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (27 pages)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2012Liquidators' statement of receipts and payments to 18 August 2012 (11 pages)
5 November 2012Liquidators statement of receipts and payments to 18 August 2012 (11 pages)
5 November 2012Appointment of a voluntary liquidator (1 page)
5 November 2012Liquidators' statement of receipts and payments to 18 August 2012 (11 pages)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (3 pages)
18 April 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (3 pages)
25 August 2011Statement of affairs with form 4.19 (6 pages)
25 August 2011Statement of affairs with form 4.19 (23 pages)
24 August 2011Registered office address changed from Unit 2 Caxton Street Studios Caxton Street North Victoria Docks London E16 1JL on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Unit 2 Caxton Street Studios Caxton Street North Victoria Docks London E16 1JL on 24 August 2011 (2 pages)
7 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(4 pages)
7 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(4 pages)
7 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
19 March 2010Total exemption full accounts made up to 31 December 2008 (6 pages)
17 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Babatunde Somoye on 12 October 2009 (2 pages)
17 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Babatunde Somoye on 12 October 2009 (2 pages)
17 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Return made up to 02/10/08; no change of members (11 pages)
16 June 2009Return made up to 02/10/08; no change of members (11 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 February 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
21 February 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
7 January 2007Return made up to 20/12/06; full list of members (6 pages)
7 January 2007Return made up to 20/12/06; full list of members (6 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
7 June 2006Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 June 2006Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
24 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
22 March 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/03/05
(6 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: unit 2 caxton street studios caxton street north victoria docks london E16 1JL (1 page)
22 March 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/03/05
(6 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2005Registered office changed on 22/03/05 from: unit 2 caxton street studios caxton street north victoria docks london E16 1JL (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
25 March 2004Return made up to 20/12/03; full list of members (6 pages)
25 March 2004Return made up to 20/12/03; full list of members (6 pages)
14 August 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 August 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
26 June 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
26 June 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2002Return made up to 20/12/01; full list of members (6 pages)
8 April 2002Return made up to 20/12/01; full list of members (6 pages)
27 March 2001Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000Incorporation (12 pages)
20 December 2000Incorporation (12 pages)