CITY OF LONDON CAPITAL LIMITED

1st Floor, Nicholas House 1st Floor, Nicholas House, London, EC4R 0EU, England
StatusDISSOLVED
Company No.10142047
CategoryPrivate Limited Company
Incorporated22 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 12 days

SUMMARY

CITY OF LONDON CAPITAL LIMITED is an dissolved private limited company with number 10142047. It was incorporated 8 years, 1 month, 21 days ago, on 22 April 2016 and it was dissolved 4 years, 8 months, 12 days ago, on 01 October 2019. The company address is 1st Floor, Nicholas House 1st Floor, Nicholas House, London, EC4R 0EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sami Sulieman

Change date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 May 2019

Category: Address

Type: AD04

New address: 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-23

Officer name: Cpa Audit Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU

Old address: Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD England

Change date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Old address: 68 Lombard Street London EC3V 9LJ England

New address: Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD

Change date: 2017-11-29

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2017

Category: Address

Type: AD03

New address: Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2017

Category: Address

Type: AD02

New address: Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpa Audit Corporate Services Limited

Appointment date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Moorad Saeed Choudhry

Termination date: 2017-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Billett

Termination date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edwards Clarke

Termination date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Robert Edwards Clarke

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-22

Officer name: Ms Sonia Billett

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Sherif Moorad Saeed Choudhry

Appointment date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: , Becket House, 4th Floor Upper Mezzanine 36 Old Jewry, London, EC2R 8DD, United Kingdom

Change date: 2016-06-23

New address: 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-22

Officer name: Cpa Audit Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Johan Olson

Documents

View document PDF

Incorporation company

Date: 22 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ&M SERVICE LTD

12 EDISON AVENUE,HORNCHURCH,RM12 4DY

Number:10920694
Status:ACTIVE
Category:Private Limited Company

ALPHA FABRICATION (UK) LTD

UNIT 1,BONNYRIGG,EH19 3LW

Number:SC388967
Status:ACTIVE
Category:Private Limited Company

BEXCO LIMITED

BELLE VIEW FARM,STOKESLEY,TS9 7AX

Number:10779404
Status:ACTIVE
Category:Private Limited Company

DPM WELD ACCESS LIMITED

6 AVON CLOSE,STOCKTON-ON-TEES,TS17 8JE

Number:10874112
Status:ACTIVE
Category:Private Limited Company

HEADLOCK LIMITED

3 COURTYARD MEWS HAINSWORTH ROAD,KEIGHLEY,BD20 0LU

Number:09418566
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ENTERTAINMENT ENTERPRISE LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10429727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source