Company NameCity Mini Limited
Company StatusDissolved
Company Number07034178
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date11 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Adel Martelli
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Montagu Mansions
London
W1U 6LB

Contact

Websitecityminicarhire.com
Telephone020 78876468
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

750 at £1Dyana Najdi
75.00%
Ordinary
250 at £1Adel Meghrabi
25.00%
Ordinary

Financials

Year2014
Net Worth-£67,016
Cash£6,100
Current Liabilities£235,359

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 March 2020Final Gazette dissolved following liquidation (1 page)
11 December 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
11 April 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-22
(1 page)
10 April 2019Statement of affairs (8 pages)
10 April 2019Appointment of a voluntary liquidator (3 pages)
5 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Director's details changed for Mr Adel Meghrabi on 8 January 2015 (2 pages)
14 January 2016Director's details changed for Mr Adel Meghrabi on 8 January 2015 (2 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 October 2014Director's details changed for Mr Adel Meghrabi on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Adel Meghrabi on 29 October 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Mr Adel Meghrabi on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Adel Meghrabi on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mr Adel Meghrabi on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Adel Meghrabi on 30 September 2010 (2 pages)
17 September 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
17 September 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
16 December 2009Registered office address changed from 64a Edgware Road London W2 2EH on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 64a Edgware Road London W2 2EH on 16 December 2009 (2 pages)
30 September 2009Incorporation (16 pages)
30 September 2009Incorporation (16 pages)