Barnet
EN5 5TZ
Secretary Name | Mr Charlie Louis Goldsmith |
---|---|
Status | Closed |
Appointed | 01 February 2015(12 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 2 Beau Champ Court 10 Victors Way Barnet Herts Vic Barnet EN5 5TZ |
Secretary Name | Lynn Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR |
Website | citiclean.co.uk |
---|
Registered Address | 2 Beau Champ Court 10 Victors Way Barnet Herts Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
2 at £1 | Leigh Goldsmith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,072 |
Gross Profit | £18,715 |
Net Worth | £154 |
Cash | £5,869 |
Current Liabilities | £6,525 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR to 2 Beau Champ Court 10 Victors Way Barnet Herts Victors Way Barnet EN5 5TZ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road London N20 9HR to 2 Beau Champ Court 10 Victors Way Barnet Herts Victors Way Barnet EN5 5TZ on 25 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
3 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 June 2015 | Termination of appointment of Lynn Goldsmith as a secretary on 1 February 2015 (1 page) |
6 June 2015 | Termination of appointment of Lynn Goldsmith as a secretary on 1 February 2015 (1 page) |
6 June 2015 | Termination of appointment of Lynn Goldsmith as a secretary on 1 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Charlie Louis Goldsmith as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Charlie Louis Goldsmith as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Appointment of Mr Charlie Louis Goldsmith as a secretary on 1 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Lynn Goldsmith on 1 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Lynn Goldsmith on 1 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Lynn Goldsmith on 1 February 2015 (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Secretary's details changed for Lynn Goldsmith on 1 December 2013 (1 page) |
25 March 2014 | Director's details changed for Leigh Goldsmith on 23 February 2014 (2 pages) |
25 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Lynn Goldsmith on 1 December 2013 (1 page) |
25 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Lynn Goldsmith on 1 December 2013 (1 page) |
25 March 2014 | Director's details changed for Leigh Goldsmith on 23 February 2014 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Director's details changed for Leigh Goldsmith on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Leigh Goldsmith on 27 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
16 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 June 2010 | Annual return made up to 27 January 2010 (15 pages) |
2 June 2010 | Annual return made up to 27 January 2010 (15 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
3 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 1230 high road whetstone london N20 0LH (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 1230 high road whetstone london N20 0LH (1 page) |
3 March 2008 | Return made up to 27/01/08; no change of members (6 pages) |
3 March 2008 | Return made up to 27/01/08; no change of members (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 January 2006 | Return made up to 27/01/06; full list of members
|
31 January 2006 | Return made up to 27/01/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 January 2004 | Return made up to 27/01/04; full list of members
|
22 January 2004 | Return made up to 27/01/04; full list of members
|
27 January 2003 | Incorporation (15 pages) |
27 January 2003 | Incorporation (15 pages) |