London
SE1 0BL
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2010(same day as company formation) |
Correspondence Address | Ground Floor West 68 South Lambeth Road London SW8 1RL |
Director Name | Mr Hans Spitzer |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Metcalfe Court John Harrison Way London SE10 0BZ |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Citylink Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (2 pages) |
26 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 September 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London London SW8 1RL United Kingdom on 16 September 2013 (1 page) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Resolutions
|
30 November 2011 | Company name changed midcon LIMITED\certificate issued on 30/11/11
|
30 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Resolutions
|
9 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Hans Spitzer as a director (1 page) |
1 March 2011 | Appointment of Mr Christopher Olivella as a director (2 pages) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|