Company NameCity Door And Window Maintenance Limited
Company StatusDissolved
Company Number06893421
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Edward Attfield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mercer Road
Billericay
Essex
CM11 1DH
Secretary NameCarlee Candice Harrow
NationalityBritish
StatusClosed
Appointed15 November 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameDavid Paul Frederick Chilvers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleDoor And Window Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage
Coffins Well
Newton Abbot
Devon
TQ12 4SW
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLesley Anne Chilvers
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleAdministrator
Correspondence AddressRock Cottage Coffinswell
Newton Abbot
Devon
TQ12 4SW
Director NameJames Edward Attfield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressEquity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

500 at £1James Edward Attfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,688
Current Liabilities£29,327

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(4 pages)
19 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2012Director's details changed for Mr James Edward Attfield on 3 July 2012 (2 pages)
18 July 2012Director's details changed for Mr James Edward Attfield on 3 July 2012 (2 pages)
18 July 2012Director's details changed for Mr James Edward Attfield on 3 July 2012 (2 pages)
2 July 2012Director's details changed for Mr James Edward Attfield on 28 June 2012 (2 pages)
2 July 2012Director's details changed for Mr James Edward Attfield on 28 June 2012 (2 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 2 December 2011 (1 page)
10 January 2011Termination of appointment of David Chilvers as a director (1 page)
10 January 2011Termination of appointment of David Chilvers as a director (1 page)
25 November 2010Appointment of James Edward Attfield as a director (3 pages)
25 November 2010Appointment of Carlee Candice Harrow as a secretary (3 pages)
25 November 2010Appointment of Carlee Candice Harrow as a secretary (3 pages)
25 November 2010Appointment of James Edward Attfield as a director (3 pages)
29 October 2010Termination of appointment of Lesley Chilvers as a secretary (1 page)
29 October 2010Termination of appointment of Lesley Chilvers as a secretary (1 page)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2010Termination of appointment of James Attfield as a director (2 pages)
28 July 2010Termination of appointment of James Attfield as a director (2 pages)
7 June 2010Director's details changed for David Paul Frederick Chilvers on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Paul Frederick Chilvers on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
23 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 500
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 500
(4 pages)
18 March 2010Appointment of James Edward Attfield as a director (3 pages)
18 March 2010Appointment of James Edward Attfield as a director (3 pages)
22 May 2009Secretary appointed lesley anne chilvers (2 pages)
22 May 2009Secretary appointed lesley anne chilvers (2 pages)
15 May 2009Ad 30/04/09-08/05/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
15 May 2009Registered office changed on 15/05/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
15 May 2009Director appointed david paul frederick chilvers (2 pages)
15 May 2009Registered office changed on 15/05/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
15 May 2009Ad 30/04/09-08/05/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
15 May 2009Director appointed david paul frederick chilvers (2 pages)
15 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
15 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
7 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
7 May 2009Appointment terminated director ela shah (1 page)
7 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 May 2009Appointment terminated director ela shah (1 page)
7 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)