Company NameCity Linen Hire Limited
Company StatusDissolved
Company Number05173500
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shamsuddin Ahmed
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Avenue
Dartford
Kent
DA2 6ES
Secretary NameMr Shamsuddin Ahmed
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Avenue
Dartford
Kent
DA2 6ES
Director NameRosida Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Limehurst Avenue
Loughborough
Leicestershire
LE11 1PE
Director NameRowshan Ahmed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Sunningdale Avenue
Barking
Essex
IG11 7QF
Director NameMr Yousuf Ahmed
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Copthorne Avenue
Ilford
Essex
IG6 2SQ
Director NameChoudhury Abul Kalam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hartley Down
Purley
Surrey
CR8 4EA
Secretary NameAbdul Matalib Shammin Rob
NationalityBritish
StatusResigned
Appointed22 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address108 St Awdrys Road
Barking
Essex
IG11 7QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Net Worth-£170,509
Cash£474
Current Liabilities£237,162

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
27 March 2019Liquidators' statement of receipts and payments to 3 March 2019 (5 pages)
2 October 2018Liquidators' statement of receipts and payments to 3 September 2018 (5 pages)
27 March 2018Liquidators' statement of receipts and payments to 3 March 2018 (5 pages)
4 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (5 pages)
4 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (5 pages)
25 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (5 pages)
25 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (5 pages)
21 September 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
21 September 2016Liquidators' statement of receipts and payments to 3 September 2016 (5 pages)
6 April 2016Liquidators statement of receipts and payments to 3 March 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
16 September 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
16 September 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
16 September 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
16 September 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
29 March 2012Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 29 March 2012 (2 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
29 March 2012Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 29 March 2012 (2 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
11 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
7 April 2010Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 April 2010 (2 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(5 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Statement of affairs with form 4.19 (9 pages)
10 March 2010Statement of affairs with form 4.19 (9 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2008Appointment terminated secretary abdul rob (1 page)
13 November 2008Appointment terminated secretary abdul rob (1 page)
13 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2008Return made up to 07/07/08; no change of members (7 pages)
22 September 2008Return made up to 07/07/08; no change of members (7 pages)
23 October 2007Return made up to 07/07/07; change of members (7 pages)
23 October 2007Return made up to 07/07/07; change of members (7 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
2 January 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
2 January 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
4 September 2006Return made up to 07/07/06; full list of members (8 pages)
4 September 2006Return made up to 07/07/06; full list of members (8 pages)
10 August 2005Return made up to 07/07/05; full list of members (8 pages)
10 August 2005Return made up to 07/07/05; full list of members (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
2 August 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004New director appointed (2 pages)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)