Company NameCity Clearances Limited
DirectorJeffrey Ronald Avery
Company StatusLiquidation
Company Number05747520
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jeffrey Ronald Avery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Thirsk Road
Mitcham
Surrey
CR4 2BL
Secretary NameMr Jeffrey Ronald Avery
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thirsk Road
Mitcham
Surrey
CR4 2BL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.cityclearances.com/
Telephone0800 5677769
Telephone regionFreephone

Location

Registered AddressC/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Jeffrey Avery
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£1,861
Current Liabilities£19,827

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 May 2022 (1 year, 12 months ago)
Next Return Due16 May 2023 (overdue)

Filing History

18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 241 Mitcham Road London SW17 9JQ to 291 Mitcham Rd Tooting London SW17 9JQ on 12 May 2020 (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
30 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 241 mitcham road london SW17 9JG (1 page)
7 May 2009Registered office changed on 07/05/2009 from 241 mitcham road london SW17 9JG (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 17/03/08; full list of members (6 pages)
28 July 2008Return made up to 17/03/08; full list of members (6 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 17/03/07; full list of members (2 pages)
1 June 2007Return made up to 17/03/07; full list of members (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
17 March 2006Incorporation (12 pages)
17 March 2006Incorporation (12 pages)