Great Suffolk Street
London
SE1 0BL
Director Name | Mr Janos Palko-Seitzinger |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(12 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 January 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 January 2016) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Director Name | London Company Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 January 2016) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2005) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2005) |
Role | Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(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 | 09 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2005) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Registered Address | 72 Great Suffolk Street Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Citylink Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,650 |
Cash | £68,902 |
Current Liabilities | £41,234 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Registered office address changed from 68 South Lambeth Road Ground Floor West London London SW8 1RL United Kingdom on 23 August 2013 (1 page) |
24 April 2013 | Appointment of Mr Janos Palko-Seitzinger as a director (2 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Appointment of Mr Peter Palko as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages) |
19 April 2010 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 19 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for London Company Directors Ltd on 1 January 2010 (2 pages) |
19 April 2010 | Secretary's details changed for London Company Services Ltd on 1 January 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from ground floor west 68 south lambeth road london SW8 1RL uk (1 page) |
3 June 2009 | Secretary's change of particulars / london company services LTD / 01/01/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 68 ground floor west south lambeth road london SW8 1RL (1 page) |
10 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 March 2006 | Return made up to 09/03/06; full list of members
|
9 February 2006 | Registered office changed on 09/02/06 from: 501 international house 223 regent street london W1B 2QD (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Amended accounts made up to 31 March 2002 (6 pages) |
19 August 2005 | Amended accounts made up to 31 December 2003 (6 pages) |
9 August 2005 | Amended accounts made up to 31 March 2002 (6 pages) |
9 August 2005 | Amended accounts made up to 31 March 2003 (6 pages) |
29 July 2005 | Amended accounts made up to 31 March 2003 (6 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members
|
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 16/03/03; no change of members (6 pages) |
26 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
16 March 2001 | Incorporation (13 pages) |