Company NameCity Servicing Limited
Company StatusDissolved
Company Number05074161
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Sweeney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleSecretary
Correspondence Address24 Palmers Drive
Grays
Essex
RM17 5RA
Director NameDavid Sweeney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleSales Director
Correspondence Address24 Palmers Drive
Grays
Essex
RM17 5RA
Secretary NameAmanda Sweeney
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleSecretary
Correspondence Address24 Palmers Drive
Grays
Essex
RM17 5RA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressUnit 2, Walsham Enterprise
Centre, Globe Industrial Estate
Rectory Road, Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
(5 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
(5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2009Return made up to 16/03/09; full list of members (4 pages)
19 May 2008Return made up to 16/03/08; full list of members (4 pages)
19 May 2008Return made up to 16/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Registered office changed on 23/01/08 from: unit 2 walsham enterprise center globe industrial estate rectory road grays essex RM17 6ST (1 page)
23 January 2008Registered office changed on 23/01/08 from: unit 2 walsham enterprise center globe industrial estate rectory road grays essex RM17 6ST (1 page)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Return made up to 16/03/06; full list of members (3 pages)
31 March 2006Return made up to 16/03/06; full list of members (3 pages)
28 May 2005Return made up to 16/03/05; full list of members (3 pages)
28 May 2005Return made up to 16/03/05; full list of members (3 pages)
24 January 2005Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2005Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 April 2004Registered office changed on 07/04/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (14 pages)
16 March 2004Incorporation (14 pages)