Company NameCity Centre Contracting Ltd
Company StatusDissolved
Company Number06964476
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 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 NameAndrew John Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed13 August 2009(4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 30 November 2021)
RoleSap Consultant
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
Appointed16 July 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
Appointed16 July 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 £1Andrew John Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£11,669
Cash£14,340
Current Liabilities£3,147

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
31 August 2021Application to strike the company off the register (1 page)
16 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
6 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
20 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
16 October 2017Notification of Andrew John Murphy as a person with significant control on 17 July 2016 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of Andrew John Murphy as a person with significant control on 17 July 2016 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
21 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 November 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 2 November 2011 (2 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Andrew John Murphy on 22 July 2011 (2 pages)
2 August 2011Director's details changed for Andrew John Murphy on 22 July 2011 (2 pages)
23 March 2011Director's details changed for Andrew John Murphy on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Andrew John Murphy on 23 March 2011 (2 pages)
9 February 2011Director's details changed for Andrew John Murphy on 15 January 2010 (3 pages)
9 February 2011Director's details changed for Andrew John Murphy on 15 January 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 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)
19 August 2009Director appointed andrew john murphy (1 page)
19 August 2009Director appointed andrew john murphy (1 page)
19 August 2009Appointment terminated director jane hollingdale (1 page)
19 August 2009Appointment terminated director jane hollingdale (1 page)
16 July 2009Incorporation (10 pages)
16 July 2009Incorporation (10 pages)