Company NameCity Centre Solutions Ltd
Company StatusDissolved
Company Number06927137
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date21 November 2017 (6 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 NameMrs Ann Marie Matthews
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (closed 21 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Formations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed08 June 2009(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ann Marie Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£116,651
Cash£138,427
Current Liabilities£30,356

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
5 December 2014Director's details changed for Ann Marie Matthews on 2 November 2014 (2 pages)
5 December 2014Director's details changed for Ann Marie Matthews on 2 November 2014 (2 pages)
5 December 2014Director's details changed for Ann Marie Matthews on 2 November 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
24 January 2014Director's details changed for Ann Marie Matthews on 13 January 2014 (2 pages)
24 January 2014Director's details changed for Ann Marie Matthews on 13 January 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 July 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 November 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
19 November 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
11 August 2009Appointment terminated director jane hollingdale (1 page)
11 August 2009Appointment terminated director jane hollingdale (1 page)
11 August 2009Director appointed ann marie matthews (2 pages)
11 August 2009Director appointed ann marie matthews (2 pages)
8 June 2009Incorporation (10 pages)
8 June 2009Incorporation (10 pages)