Company NameCity-Shoes & Fashion Ltd
Company StatusDissolved
Company Number06864033
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Wolf Ruediger Siebenhuener
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressAm Bahnhof Broich 17
Muelheim A. D. Ruhr
D45479
Germany
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed31 March 2009(same day as company formation)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House, Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at €1Wrs Management & Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • EUR 100
(6 pages)
14 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • EUR 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 100
(4 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 100
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 100
(4 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • EUR 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Wolf Ruediger Siebenhuener on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Wolf Ruediger Siebenhuener on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Kruemmel & Kollegen Ltd on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Kruemmel & Kollegen Ltd on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
31 March 2009Incorporation (11 pages)
31 March 2009Incorporation (11 pages)