London
SW8 1RL
Director Name | London Company Directors (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2016) |
Correspondence Address | 68 South Lambeth Road London SW8 1RL |
Director Name | Thomas Weigt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 Penton Place London SE17 3JT |
Secretary Name | London Citylink Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Thrale House 2nd Floor West 44-46 Southwark Street London SE1 1UN |
Director Name | London Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2010) |
Correspondence Address | 68 Ground Floor West 68 South Lambeth Road London SW8 1RL |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2010) |
Correspondence Address | 68 Ground Floor West 68 South Lambeth Road London SW8 1RL |
Registered Address | 68 South Lambeth Road London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Citylink Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,535 |
Cash | £40 |
Current Liabilities | £21,388 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 October 2013 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL England on 14 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 23 July 2013 (1 page) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 October 2012 | Amended accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Amended accounts made up to 31 December 2011 (10 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Appointment of London Company Directors as a director (2 pages) |
29 September 2011 | Appointment of London Company Directors as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Appointment of Mr Peter Palko as a director (2 pages) |
7 July 2011 | Appointment of Mr Peter Palko as a director (2 pages) |
6 June 2011 | Termination of appointment of London Company Services Ltd as a secretary (1 page) |
6 June 2011 | Termination of appointment of London Company Services Ltd as a secretary (1 page) |
6 June 2011 | Termination of appointment of London Company Directors Ltd as a director (1 page) |
6 June 2011 | Termination of appointment of London Company Directors Ltd as a director (1 page) |
28 October 2010 | Director's details changed for London Company Directors Ltd on 1 August 2010 (2 pages) |
28 October 2010 | Secretary's details changed for London Company Services Ltd on 1 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for London Company Services Ltd on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for London Company Directors Ltd on 1 August 2010 (2 pages) |
28 October 2010 | Director's details changed for London Company Directors Ltd on 1 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Secretary's details changed for London Company Services Ltd on 1 August 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Return made up to 01/08/08; full list of members (3 pages) |
7 April 2009 | Return made up to 01/08/08; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / london company services LTD / 01/01/2008 (1 page) |
6 April 2009 | Secretary's change of particulars / london company services LTD / 01/01/2008 (1 page) |
6 April 2009 | Director's change of particulars / london company directors LTD / 01/01/2008 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 68 ground floor west south lambeth road london SW8 1RL (1 page) |
6 April 2009 | Director's change of particulars / london company directors LTD / 01/01/2008 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 68 ground floor west south lambeth road london SW8 1RL (1 page) |
12 January 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
12 January 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
8 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: international house 23 castalia square london E14 3NG (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: international house 23 castalia square london E14 3NG (1 page) |
6 April 2006 | New secretary appointed (1 page) |
1 August 2005 | Incorporation (13 pages) |
1 August 2005 | Incorporation (13 pages) |