Company NameCityvisas Ltd
Company StatusDissolved
Company Number08070680
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMrs Harpreet Aulakh
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitecityvisas.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Harpreet Aulakh
100.00%
Preference

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Registered office address changed from Suite 71 27 Colmore Row Birmingham B3 2EW on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Suite 71 27 Colmore Row Birmingham B3 2EW on 18 December 2013 (1 page)
9 May 2013Registered office address changed from One Victoria Square Birmingham West Midlands B1 1BD United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from One Victoria Square Birmingham West Midlands B1 1BD United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from One Victoria Square Birmingham West Midlands B1 1BD United Kingdom on 9 May 2013 (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)