Citylink Finance (1987) Limited

General information

Name:

Citylink Finance (1987) Ltd

Office Address:

Hill House 1 Little New Street EC4A 3TR London

Number: 01033322

Incorporation date: 1971-12-02

Dissolution date: 2021-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1971 is the year of the beginning of Citylink Finance (1987) Limited, a company registered at Hill House, 1 Little New Street in London. It was created on 1971/12/02. The Companies House Reg No. was 01033322 and the zip code was EC4A 3TR. The company had been active on the British market for approximately 50 years until 2021/01/05.

As suggested by this specific company's executives data, there were three directors to name just a few: Elias F. and William F..

The companies that controlled this firm were as follows: Cedardrive Limited owned over 3/4 of company shares. This business could have been reached in London at 1 Little New Street, EC3A 4TR, London and was registered as a PSC under the registration number 01206338.

Financial data based on annual reports

Company staff

Elias F.

Role: Secretary

Latest update: 5 July 2023

Elias F.

Role: Director

Appointed: 24 February 1992

Latest update: 5 July 2023

William F.

Role: Director

Appointed: 24 February 1992

Latest update: 5 July 2023

People with significant control

Cedardrive Limited
Address: Hill House 1 Little New Street, London, London, EC3A 4TR, England
Legal authority Uk
Legal form Uk Company
Country registered England And Wales
Place registered Uk
Registration number 01206338
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 09 March 2020
Confirmation statement last made up date 24 February 2019
Annual Accounts 31 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 31 December 2014
Annual Accounts 15 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 15 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019 (AA)
filed on: 30th, September 2019
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
49
Company Age

Similar companies nearby

Closest companies