Company NameCitycast Import Export Limited
Company StatusDissolved
Company Number04164679
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameYavor Dikov
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBulgarian
StatusClosed
Appointed19 April 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 21 July 2009)
RoleManagerial
Correspondence Address1 Bemsted Road
Walthamstow
London
E17 5JY
Secretary NameHaylo Limited (Corporation)
StatusClosed
Appointed01 December 2001(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2009)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN
Secretary NameJulien Stefanov Chapkadjiev
NationalityBulgarian
StatusResigned
Appointed19 April 2001(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2001)
RoleCompany Director
Correspondence Address111 Cleveley Crescent
Ealing
London
W5 1DZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Registered office changed on 22/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 21/02/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Registered office changed on 20/12/04 from: 42 braemar road canning town london E13 8EH (1 page)
15 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
29 March 2004Return made up to 21/02/04; full list of members (6 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
20 March 2003Return made up to 21/02/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 28 February 2002 (6 pages)
13 May 2002Return made up to 21/02/02; full list of members (6 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 42 braemar road canning town london E13 8EH (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2001Director resigned (1 page)
21 February 2001Incorporation (7 pages)