Company NameCitywide Rentals Limited
Company StatusDissolved
Company Number05760551
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Owen Roe O'Brien
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Dene
Ealing
Middlesex
W5 3JG
Secretary NameMr Owen Roe O'Brien
StatusClosed
Appointed03 August 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 28 February 2012)
RoleCompany Director
Correspondence Address3 Warwick Dene
Ealing
London
W5 3JG
Secretary NameEileen Kelly
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Ferrymead Avenue
Greenford
Middlesex
UB6 9TL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 St. Marys Road
Ealing
London
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,950
Cash£29,571
Current Liabilities£54,521

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ on 14 January 2011 (1 page)
4 August 2010Appointment of Mr Owen Roe O'brien as a secretary (2 pages)
4 August 2010Appointment of Mr Owen Roe O'brien as a secretary (2 pages)
3 August 2010Termination of appointment of Eileen Kelly as a secretary (1 page)
3 August 2010Termination of appointment of Eileen Kelly as a secretary (1 page)
5 July 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 29/03/07; full list of members (6 pages)
16 July 2007Return made up to 29/03/07; full list of members (6 pages)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Incorporation (9 pages)
29 March 2006Director resigned (1 page)
29 March 2006Incorporation (9 pages)
29 March 2006Secretary resigned (1 page)