Company NameCity Line Phones Limited
DirectorRohul Amin
Company StatusActive
Company Number08588847
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Rohul Amin
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBangladeshi
StatusCurrent
Appointed03 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address83 Patrick Road
London
E13 9QE
Director NameMr Yahya Kouhestani
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMiss Yasamin Koohestani
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityIranian
StatusResigned
Appointed01 July 2013(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Sheikh Muhammad Mahbub Hossain
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 102 Mile End Road
London
E1 4UN
Director NameMr Fuad Mahmud Patwary
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 May 2019(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 102 Mile End Road
London
E1 4UN

Location

Registered AddressGround Floor
7 New Goulston Street
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

10 at £1Yahya Kouhestani
100.00%
Ordinary

Financials

Year2014
Net Worth£7,791
Cash£207,993
Current Liabilities£212,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
13 February 2020Registered office address changed from 83 Patrick Road London E13 9QE England to Ground Floor 7 New Goulston Street London E1 7QD on 13 February 2020 (1 page)
3 February 2020Termination of appointment of Fuad Mahmud Patwary as a director on 3 February 2020 (1 page)
3 February 2020Cessation of Sheikh Muhammad Mahbub Hossain as a person with significant control on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
3 February 2020Cessation of Fuad Mahmud Patwary as a person with significant control on 3 February 2020 (1 page)
3 February 2020Notification of Rohul Amin as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Registered office address changed from First Floor 102 Mile End Road London E1 4UN England to 83 Patrick Road London E13 9QE on 3 February 2020 (1 page)
3 February 2020Appointment of Mr Rohul Amin as a director on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Sheikh Muhammad Mahbub Hossain as a director on 3 February 2020 (1 page)
13 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Termination of appointment of Yahya Kouhestani as a director on 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 July 2019Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to First Floor 102 Mile End Road London E1 4UN on 3 July 2019 (1 page)
13 May 2019Appointment of Mr Fuad Mahmud Patwary as a director on 1 May 2019 (2 pages)
13 May 2019Cessation of Yahya Kouhestani as a person with significant control on 1 May 2019 (1 page)
13 May 2019Termination of appointment of Yasamin Koohestani as a director on 1 May 2019 (1 page)
13 May 2019Notification of Fuad Mahmud Patwary as a person with significant control on 1 May 2019 (2 pages)
13 May 2019Notification of Sheikh Muhammad Mahbub Hossain as a person with significant control on 1 May 2019 (2 pages)
13 May 2019Appointment of Mr Sheikh Muhammad Mahbub Hossain as a director on 1 May 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(3 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 January 2015Appointment of Miss Yasamin Koohestani as a director on 1 July 2013 (2 pages)
21 January 2015Appointment of Miss Yasamin Koohestani as a director on 1 July 2013 (2 pages)
21 January 2015Appointment of Miss Yasamin Koohestani as a director on 1 July 2013 (2 pages)
11 September 2014Registered office address changed from Flat 59 Anderson Heights 1260 London Road London SW16 4EH United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Flat 59 Anderson Heights 1260 London Road London SW16 4EH United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 September 2014 (1 page)
11 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
11 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)