Company NameCitywide Solutions UK Limited
Company StatusDissolved
Company Number05885832
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameKevin Terance Coburn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2015)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Pyrford Close
Waterlooville
PO7 6BT
Director NameLesley Arnold
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleDomestic Engineer
Correspondence Address4 Leicester Gardens
Warden
Sheerness
Kent
ME12 4NP
Secretary NameKevin Terance Coburn
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hitherwood Close
Waterlooville
Hampshire
PO7 8SA
Director NameMr David Gerald Coburn
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2012)
RoleProduction Operator
Country of ResidenceUnited Kingdom
Correspondence Address58 Butler House Argent Street
Grays
Essex
RM17 6LS

Location

Registered Address16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kevin Terance Coburn
100.00%
Ordinary

Financials

Year2014
Net Worth£4,996
Current Liabilities£15,156

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Director's details changed for Kevin Terance Coburn on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Kevin Terance Coburn on 1 July 2013 (2 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Director's details changed for Kevin Terance Coburn on 1 July 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of David Coburn as a director (1 page)
21 May 2012Termination of appointment of Kevin Coburn as a secretary (1 page)
21 May 2012Termination of appointment of David Coburn as a director (1 page)
21 May 2012Termination of appointment of Kevin Coburn as a secretary (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Secretary's details changed for Kevin Terance Coburn on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Kevin Terance Coburn on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Kevin Terance Coburn on 1 July 2011 (2 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Kevin Terance Coburn on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for David Gerald Coburn on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Kevin Terance Coburn on 24 July 2010 (2 pages)
26 July 2010Director's details changed for David Gerald Coburn on 24 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (3 pages)
17 August 2009Return made up to 25/07/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 October 2008Return made up to 25/07/08; full list of members (7 pages)
23 October 2008Return made up to 25/07/08; full list of members (7 pages)
5 August 2008Director's change of particulars / kevin coburn / 01/07/2008 (1 page)
5 August 2008Director's change of particulars / kevin coburn / 01/07/2008 (1 page)
30 July 2008Appointment terminate, director and secretary lesley arnold logged form (1 page)
30 July 2008Appointment terminate, director and secretary lesley arnold logged form (1 page)
28 July 2008Registered office changed on 28/07/2008 from 4 leicester gardens, warden sheerness kent ME12 4NP (1 page)
28 July 2008Director appointed david gerald coburn (1 page)
28 July 2008Registered office changed on 28/07/2008 from 4 leicester gardens, warden sheerness kent ME12 4NP (1 page)
28 July 2008Director appointed david gerald coburn (1 page)
28 July 2008Director appointed kevin terrence coburn (1 page)
28 July 2008Director appointed kevin terrence coburn (1 page)
20 August 2007Return made up to 25/07/07; full list of members (2 pages)
20 August 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2006Incorporation (12 pages)
25 July 2006Incorporation (12 pages)