London
W1U 6LB
Website | cityminicarhire.com |
---|---|
Telephone | 020 78876468 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
750 at £1 | Dyana Najdi 75.00% Ordinary |
---|---|
250 at £1 | Adel Meghrabi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,016 |
Cash | £6,100 |
Current Liabilities | £235,359 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 April 2019 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 April 2019 (2 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Statement of affairs (8 pages) |
10 April 2019 | Appointment of a voluntary liquidator (3 pages) |
5 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Director's details changed for Mr Adel Meghrabi on 8 January 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Adel Meghrabi on 8 January 2015 (2 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Adel Meghrabi on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Adel Meghrabi on 29 October 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Mr Adel Meghrabi on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Adel Meghrabi on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Mr Adel Meghrabi on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Adel Meghrabi on 30 September 2010 (2 pages) |
17 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
17 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
16 December 2009 | Registered office address changed from 64a Edgware Road London W2 2EH on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 64a Edgware Road London W2 2EH on 16 December 2009 (2 pages) |
30 September 2009 | Incorporation (16 pages) |
30 September 2009 | Incorporation (16 pages) |