City Contracts (london) Limited

General information

Name:

City Contracts (london) Ltd

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 07200463

Incorporation date: 2010-03-23

Dissolution date: 2022-05-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Trinity House, Birmingham B1 1QH City Contracts (london) Limited was a Private Limited Company and issued a 07200463 Companies House Reg No. The company was set up on March 23, 2010. City Contracts (london) Limited had existed in this business for at least twelve years.

This business was supervised by one managing director: Graeme I. who was in charge of it from March 23, 2010 to the date it was dissolved on May 25, 2022.

Graeme I. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Graeme I.

Role: Director

Appointed: 23 March 2010

Latest update: 7 January 2024

People with significant control

Graeme I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 06 April 2018
Confirmation statement last made up date 23 March 2017
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Grapes House 79a High Street

Post code:

KT10 9QA

City / Town:

Esher

HQ address,
2015

Address:

Grapes House 79a High Street

Post code:

KT10 9QA

City / Town:

Esher

HQ address,
2016

Address:

Grapes House 79a High Street

Post code:

KT10 9QA

City / Town:

Esher

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
12
Company Age

Similar companies nearby

Closest companies