Vicarage Lane
Chigwell
Essex
IG7 6NB
Director Name | Spencer Alan Murphy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 13 November 2012) |
Role | Manager |
Country of Residence | Essex |
Correspondence Address | 5 St Annes Terrace Hainault Redbridge Essex IG6 3EY |
Secretary Name | Tony Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 2 The Bowls Vicarage Lane Chigwell Essex IG7 6NB |
Secretary Name | Mr Peter David Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fitzgerald Avenue Seaford East Sussex BN25 1AU |
Website | citylimitsgolf.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 950633242 |
Telephone region | Mobile |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,224 |
Cash | £682 |
Current Liabilities | £82,099 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2010 | Director's details changed for Mr Tony Sherman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Tony Sherman on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
4 January 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
23 November 2009 | Termination of appointment of a director (2 pages) |
23 November 2009 | Termination of appointment of a secretary (2 pages) |
23 November 2009 | Termination of appointment of a director (2 pages) |
23 November 2009 | Termination of appointment of a secretary (2 pages) |
11 November 2009 | Appointment of Spencer Murphy as a director (3 pages) |
11 November 2009 | Appointment of Tony Sherman as a secretary (3 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
11 November 2009 | Resolutions
|
11 November 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
11 November 2009 | Appointment of Tony Sherman as a secretary (3 pages) |
11 November 2009 | Termination of appointment of Peter Joy as a secretary (2 pages) |
11 November 2009 | Appointment of Spencer Murphy as a director (3 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Termination of appointment of Peter Joy as a secretary (2 pages) |
22 September 2009 | Company name changed city limits parking LIMITED\certificate issued on 24/09/09 (2 pages) |
22 September 2009 | Company name changed city limits parking LIMITED\certificate issued on 24/09/09 (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 4TH floor 13-14 hanover street london W1S 1YH england (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 4TH floor 13-14 hanover street london W1S 1YH england (1 page) |
24 February 2009 | Incorporation (19 pages) |
24 February 2009 | Incorporation (19 pages) |