London
N13 4PP
Director Name | Anayansi Baro |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70a Aldermans Hill London N13 4PP |
Director Name | Mr Colin Alan Clark |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2014) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 33 East Walk East Barnet Barnet Hertfordshire EN4 8JU |
Website | www.citygasservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88822266 |
Telephone region | London |
Registered Address | Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | Stephen Chadwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,361 |
Cash | £35,620 |
Current Liabilities | £44,947 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Registered office address changed from 70a Aldermans Hill London N13 4PP to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 70a Aldermans Hill London N13 4PP to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 March 2015 (1 page) |
28 August 2014 | Termination of appointment of Colin Alan Clark as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Colin Alan Clark as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Colin Alan Clark as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Colin Alan Clark as a director on 20 August 2014 (2 pages) |
7 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Termination of appointment of Anayansi Baro as a director (1 page) |
23 March 2013 | Termination of appointment of Anayansi Baro as a director (1 page) |
2 April 2012 | Incorporation (37 pages) |
2 April 2012 | Incorporation (37 pages) |