Company NameCity Access Scaffolding Limited
Company StatusDissolved
Company Number06264514
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Directors

Director NameKaren Crawley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address168 Elm Walk
Raynes Park
London
SW20 9EG
Secretary NameKaren Crawley
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address168 Elm Walk
Raynes Park
London
SW20 9EG
Secretary NameMargarat Crawley
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleAdministrator
Correspondence Address275 Church Hill Road
Sutton
Surrey
SM3 8LB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
23 October 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
23 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
17 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
17 May 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
17 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
4 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
24 April 2008Appointment of a voluntary liquidator (1 page)
24 April 2008Appointment of a voluntary liquidator (1 page)
24 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2008Statement of affairs with form 4.19 (5 pages)
24 April 2008Statement of affairs with form 4.19 (5 pages)
24 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2008Registered office changed on 17/03/2008 from 168 elm walk raynes park london SW20 9EG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 168 elm walk raynes park london SW20 9EG (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
31 May 2007Incorporation (13 pages)
31 May 2007Incorporation (13 pages)