London
N13 4BS
Website | citylettingscompany.co.uk |
---|
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Nomman Sheikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Current Liabilities | £9,026 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (1 page) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 March 2014 | Registered office address changed from 26 York Street London W1U 6PZ on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 26 York Street London W1U 6PZ on 26 March 2014 (1 page) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Mr Nomman Sheikh on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Nomman Sheikh on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Nomman Sheikh on 3 February 2012 (2 pages) |
25 November 2011 | Registered office address changed from 483 Green Lanes London N13 4BS England on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 483 Green Lanes London N13 4BS England on 25 November 2011 (1 page) |
1 June 2011 | Registered office address changed from 483 Green Lanes London N13 4BS England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 483 Green Lanes London N13 4BS England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Rowlandson House Office 128 289/293 Ballards Lane London N12 8NP England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 483 Green Lanes London N13 4BS England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Rowlandson House Office 128 289/293 Ballards Lane London N12 8NP England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Rowlandson House Office 128 289/293 Ballards Lane London N12 8NP England on 1 June 2011 (1 page) |
31 January 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
31 January 2011 | Director's details changed for Mr Numan Sheikh on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Numan Sheikh on 31 January 2011 (2 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|