CITY COMMERCIAL INTERIORS LTD
Overview
| Company Name | CITY COMMERCIAL INTERIORS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07627573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CITY COMMERCIAL INTERIORS LTD?
- Other building completion and finishing (43390) / Construction
Where is CITY COMMERCIAL INTERIORS LTD located?
| Registered Office Address | C/O BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CITY COMMERCIAL INTERIORS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2019 |
| Next Accounts Due On | Oct 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2018 |
What is the status of the latest confirmation statement for CITY COMMERCIAL INTERIORS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2020 |
| Next Confirmation Statement Due | May 24, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2019 |
| Overdue | Yes |
What are the latest filings for CITY COMMERCIAL INTERIORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 05, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2024 | 31 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on Jun 22, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2023 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2022 | 32 pages | LIQ03 | ||||||||||
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on Jul 24, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2021 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 6C Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BY United Kingdom to 26-28 Bedford Row London WC1R 4HE on Jan 13, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 6F Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BY to 6C Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BY on Jun 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Donovan on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Nicola Yvonne Park on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Park on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Yvonne Florence Gloria Park on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CITY COMMERCIAL INTERIORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONOVAN, James Patrick | Director | 4 Station Square RM2 6AT Gidea Park Orchard Court Essex England | England | British | Director | 101102140002 | ||||
| PARK, David James | Director | 4 Station Square RM2 6AT Gidea Park Orchard Court Essex England | England | British | Director | 62236460004 | ||||
| PARK, David | Director | 4 Station Square RM2 6AT Gidea Park Orchard Court Essex England | England | British | Director | 38191880001 | ||||
| PARK, Nicola Yvonne | Director | 4 Station Square RM2 6AT Gidea Park Orchard Court Essex England | England | British | Director | 117381270003 | ||||
| PARK, Yvonne Florence Gloria | Director | 4 Station Square RM2 6AT Gidea Park Orchard Court Essex England | England | British | Director | 38191950001 |
What are the latest statements on persons with significant control for CITY COMMERCIAL INTERIORS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CITY COMMERCIAL INTERIORS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0