Company NameCity Impex Llp
Company StatusDissolved
Company NumberOC319499
CategoryLimited Liability Partnership
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed01 May 2012(5 years, 12 months after company formation)
Appointment Duration5 months (resigned 03 October 2012)
Correspondence Address35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2012(5 years, 12 months after company formation)
Appointment Duration5 months (resigned 03 October 2012)
Correspondence Address35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed01 May 2012(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed01 May 2012(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2012)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,586
Net Worth£113,282
Cash£110,196
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
20 August 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
9 May 2014Termination of appointment of Formond Inc. as a member (1 page)
9 May 2014Appointment of Formico Inc. as a member (2 pages)
9 May 2014Appointment of Formico Inc. as a member (2 pages)
9 May 2014Termination of appointment of Formond Inc. as a member (1 page)
4 May 2014Annual return made up to 4 May 2014 (3 pages)
4 May 2014Annual return made up to 4 May 2014 (3 pages)
4 May 2014Annual return made up to 4 May 2014 (3 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 4 May 2013 (3 pages)
7 May 2013Annual return made up to 4 May 2013 (3 pages)
7 May 2013Annual return made up to 4 May 2013 (3 pages)
2 April 2013Appointment of Formond Inc. as a member (2 pages)
2 April 2013Appointment of Deltron Corp. as a member (2 pages)
2 April 2013Termination of appointment of Milltown Corpoate Services Ltd. as a member (1 page)
2 April 2013Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
2 April 2013Appointment of Formond Inc. as a member (2 pages)
2 April 2013Termination of appointment of Milltown Corpoate Services Ltd. as a member (1 page)
2 April 2013Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
2 April 2013Appointment of Deltron Corp. as a member (2 pages)
19 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
19 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
21 September 2012Termination of appointment of Primecross Inc. as a member (1 page)
21 September 2012Termination of appointment of Primecross Inc. as a member (1 page)
21 September 2012Appointment of Milltown Corpoate Services Ltd. as a member (2 pages)
21 September 2012Termination of appointment of Formond Inc. as a member (1 page)
21 September 2012Appointment of Ireland & Overseas Acquisitions Ltd. as a member (2 pages)
21 September 2012Appointment of Milltown Corpoate Services Ltd. as a member (2 pages)
21 September 2012Appointment of Ireland & Overseas Acquisitions Ltd. as a member (2 pages)
21 September 2012Termination of appointment of Formond Inc. as a member (1 page)
25 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 May 2012Appointment of Primecross Inc. as a member (2 pages)
25 May 2012Annual return made up to 4 May 2012 (3 pages)
25 May 2012Appointment of Formond Inc. as a member (2 pages)
25 May 2012Annual return made up to 4 May 2012 (3 pages)
25 May 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 May 2012Annual return made up to 4 May 2012 (3 pages)
25 May 2012Appointment of Primecross Inc. as a member (2 pages)
25 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 May 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 May 2012Appointment of Formond Inc. as a member (2 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
19 May 2011Annual return made up to 4 March 2011 (7 pages)
19 May 2011Annual return made up to 4 March 2011 (7 pages)
19 May 2011Annual return made up to 4 March 2011 (7 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
26 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
6 October 2010Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page)
19 May 2010Annual return made up to 4 May 2010 (5 pages)
19 May 2010Annual return made up to 4 May 2010 (5 pages)
19 May 2010Annual return made up to 4 May 2010 (5 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
22 May 2009Annual return made up to 04/05/09 (2 pages)
22 May 2009Annual return made up to 04/05/09 (2 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
19 May 2008Annual return made up to 04/05/08 (2 pages)
19 May 2008Annual return made up to 04/05/08 (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
16 May 2008Registered office changed on 16/05/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
3 January 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
3 January 2008Total exemption full accounts made up to 31 May 2007 (3 pages)
2 May 2007Annual return made up to 04/05/07 (2 pages)
2 May 2007Annual return made up to 04/05/07 (2 pages)
4 May 2006Incorporation (3 pages)
4 May 2006Incorporation (3 pages)