Company NameCity Cleaning And Maintenance Services Limited
Company StatusDissolved
Company Number06660326
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNathan Hartigan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address402 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
Director NameTristran Wood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76b Lullingstone Avenue
Swanley
Kent
BR8 7DJ
Secretary NameTristran Wood
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76b Lullingstone Avenue
Swanley
Kent
BR8 7DJ

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nathan Hartigan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,305
Cash£6,506
Current Liabilities£101,370

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
25 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 October 2010Termination of appointment of Tristran Wood as a secretary (1 page)
15 October 2010Termination of appointment of Tristran Wood as a director (1 page)
15 October 2010Termination of appointment of Tristran Wood as a secretary (1 page)
15 October 2010Termination of appointment of Tristran Wood as a director (1 page)
28 August 2010Director's details changed for Tristran Wood on 1 October 2009 (2 pages)
28 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Tristran Wood on 1 October 2009 (2 pages)
28 August 2010Director's details changed for Nathan Hartigan on 1 October 2009 (2 pages)
28 August 2010Director's details changed for Nathan Hartigan on 1 October 2009 (2 pages)
28 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Nathan Hartigan on 1 October 2009 (2 pages)
28 August 2010Director's details changed for Tristran Wood on 1 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 September 2009Return made up to 30/07/09; full list of members (4 pages)
13 September 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2008Incorporation (17 pages)
30 July 2008Incorporation (17 pages)