Company NameCity Miss Ltd
Company StatusDissolved
Company Number06559445
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Saroj Chadda
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIndian
StatusClosed
Appointed15 July 2013(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameShikha Chadda
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address24 Browning Drive
Winwick
Warrington
Cheshire
WA2 8XL
Director NameMr Sital Kumar Chadda
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Broughton Street
Manchester
M8 8AN
Secretary NameMrs Neena Chadda
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Browning Drive
Winwick Park
Warrington
Cheshire
WA2 8XL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Sital Kumar Chadda
100.00%
Ordinary

Financials

Year2014
Net Worth£19,436
Cash£2,373
Current Liabilities£803,745

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Notice of final account prior to dissolution (18 pages)
27 July 2021Progress report in a winding up by the court (14 pages)
20 July 2020Progress report in a winding up by the court (10 pages)
22 July 2019Progress report in a winding up by the court (16 pages)
4 September 2018Progress report in a winding up by the court (22 pages)
26 July 2017Appointment of a liquidator (4 pages)
26 July 2017Appointment of a liquidator (4 pages)
13 July 2017Registered office address changed from 130 Broughton Street Manchester M8 8AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from 130 Broughton Street Manchester M8 8AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2017 (2 pages)
26 April 2017Order of court to wind up (3 pages)
26 April 2017Order of court to wind up (3 pages)
21 August 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015Compulsory strike-off action has been suspended (1 page)
13 December 2014Compulsory strike-off action has been suspended (1 page)
13 December 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(3 pages)
20 December 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(3 pages)
20 December 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(3 pages)
15 August 2013Termination of appointment of Sital Chadda as a director (1 page)
15 August 2013Termination of appointment of Neena Chadda as a secretary (1 page)
15 August 2013Termination of appointment of Neena Chadda as a secretary (1 page)
15 August 2013Termination of appointment of Sital Chadda as a director (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
12 August 2013Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 July 2013Appointment of Mrs Saroj Chadda as a director (2 pages)
29 July 2013Appointment of Mrs Saroj Chadda as a director (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Sital Kumar Chadda on 9 April 2010 (2 pages)
6 November 2012Director's details changed for Sital Kumar Chadda on 9 April 2010 (2 pages)
6 November 2012Director's details changed for Sital Kumar Chadda on 9 April 2010 (2 pages)
6 November 2012Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
30 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
20 May 2010Registered office address changed from 10 Stevenson Square Manchester M1 1FB Uk on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 10 Stevenson Square Manchester M1 1FB Uk on 20 May 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Secretary appointed neena chadda (2 pages)
25 September 2009Secretary appointed neena chadda (2 pages)
25 September 2009Return made up to 08/04/09; full list of members (8 pages)
25 September 2009Appointment terminated director shikha chadda (1 page)
25 September 2009Appointment terminated director shikha chadda (1 page)
25 September 2009Return made up to 08/04/09; full list of members (8 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 March 2009Director appointed sital kumar chadda (2 pages)
18 March 2009Director appointed sital kumar chadda (2 pages)
22 October 2008Director appointed shikha chadda (2 pages)
22 October 2008Director appointed shikha chadda (2 pages)
8 April 2008Appointment terminated director duport director LIMITED (1 page)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)
8 April 2008Appointment terminated director duport director LIMITED (1 page)