Company NameCentral City Consulting Limited
Company StatusDissolved
Company Number08845551
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Coates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Duncan Coates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Duncan Coates
100.00%
Ordinary

Financials

Year2014
Turnover£1,031,407
Gross Profit£850,492
Net Worth£248,835
Cash£185,401
Current Liabilities£21,951

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
15 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
12 February 2015Termination of appointment of Duncan Coates as a director on 5 January 2015 (1 page)
12 February 2015Termination of appointment of Duncan Coates as a director on 5 January 2015 (1 page)
12 February 2015Termination of appointment of Duncan Coates as a director on 5 January 2015 (1 page)
12 February 2015Appointment of Mr Duncan Coates as a director on 14 January 2014 (2 pages)
12 February 2015Appointment of Mr Duncan Coates as a director on 14 January 2014 (2 pages)
7 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 (1 page)
7 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 (1 page)
7 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 (1 page)
7 February 2015Appointment of Duncan Coates as a director on 5 January 2015 (2 pages)
7 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 (1 page)
7 February 2015Appointment of Duncan Coates as a director on 5 January 2015 (2 pages)
7 February 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 (1 page)
7 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 (1 page)
7 February 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 (1 page)
7 February 2015Appointment of Duncan Coates as a director on 5 January 2015 (2 pages)
7 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 (1 page)
7 February 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)