Company NameCity Sleeps Limited
Company StatusDissolved
Company Number08274264
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMiss Christine Elizabeth Murray
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleAccommodation Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Eastbrook Road
Waltham Abbey
EN9 3AJ
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameMiss Shaheen Mahtabuddin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2015)
RoleAccomodation Agent
Country of ResidenceEngland
Correspondence Address33 Pitt House
11 Loxford Gardens
London
N5 1GG
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed30 October 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address49 Eastbrook Road
Waltham Abbey
EN9 3AJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Shareholders

2 at £1Christine Murray
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Registered office address changed from 33 Pitt House 11 Loxford Gardens London N5 1GG to 49 Eastbrook Road Waltham Abbey EN9 3AJ on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 33 Pitt House 11 Loxford Gardens London N5 1GG to 49 Eastbrook Road Waltham Abbey EN9 3AJ on 23 November 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 February 2015Termination of appointment of Shaheen Mahtabuddin as a director on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Termination of appointment of Shaheen Mahtabuddin as a director on 27 February 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Registered office address changed from 35 Hertslet Road London N7 6PH United Kingdom on 27 January 2014 (1 page)
27 January 2014Appointment of Miss Shaheen Mahtabuddin as a director (2 pages)
27 January 2014Registered office address changed from 35 Hertslet Road London N7 6PH United Kingdom on 27 January 2014 (1 page)
27 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Appointment of Miss Shaheen Mahtabuddin as a director (2 pages)
7 November 2012Appointment of Miss Christine Elizabeth Murray as a director (3 pages)
7 November 2012Appointment of Miss Christine Elizabeth Murray as a director (3 pages)
31 October 2012Termination of appointment of John Wildman as a director (1 page)
31 October 2012Termination of appointment of John Wildman as a director (1 page)
31 October 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
31 October 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
30 October 2012Incorporation (50 pages)
30 October 2012Incorporation (50 pages)