Company NameCity Electricals Installations Limited
Company StatusDissolved
Company Number06986175
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameBetor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Stefanie Prehm
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusClosed
Appointed10 November 2009(3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBahnhofstrasse 31
56414
Wallmerod
Germany
Director NameChris Walters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 01 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire Business Centre Works Road
Letchworth Garden City
Herts
SG6 1GJ
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed10 August 2009(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW
Director NameMs Ricarda Knaut
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHaselbogen 3
18442
Negast
Germany

Location

Registered AddressCenturion House
69 Station Road
Edgware
Middlesex
HA8 9UZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

49 at £1Mr Axel Klenk
49.00%
Ordinary
41 at £1Ms Yvonne Glaum
41.00%
Ordinary
10 at £1Mr Andre Wolfgang Klenk
10.00%
Ordinary

Financials

Year2014
Turnover£722,635
Gross Profit£288,852
Net Worth£530,981
Cash£178,229
Current Liabilities£73,033

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF to Centurion House 69 Station Road Edgware Middlesex HA8 9UZ on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF to Centurion House 69 Station Road Edgware Middlesex HA8 9UZ on 15 January 2015 (2 pages)
21 November 2014Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ to Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF on 21 November 2014 (2 pages)
21 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages)
21 November 2014Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ to Genesis Centre Innovation Way Stoke-on-Trent Staffs ST6 4EF on 21 November 2014 (2 pages)
21 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages)
6 November 2014Change of name notice (2 pages)
6 November 2014Change of name notice (2 pages)
6 November 2014Company name changed betor LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
6 November 2014Company name changed betor LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 May 2014Withdraw the company strike off application (2 pages)
23 May 2014Withdraw the company strike off application (2 pages)
6 May 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
6 May 2014Appointment of Chris Walters as a director (3 pages)
6 May 2014Appointment of Chris Walters as a director (3 pages)
6 May 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
15 April 2014Registered office address changed from 69 Great Hampton St Birmingham B18 6EW on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 69 Great Hampton St Birmingham B18 6EW on 15 April 2014 (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 November 2009Termination of appointment of Ricarda Knaut as a director (1 page)
25 November 2009Appointment of Ms Stefanie Prehm as a director (2 pages)
25 November 2009Appointment of Ms Stefanie Prehm as a director (2 pages)
25 November 2009Termination of appointment of Ricarda Knaut as a director (1 page)
17 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
17 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
10 August 2009Incorporation (13 pages)
10 August 2009Incorporation (13 pages)