CITY & FINANCIAL MAILING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY & FINANCIAL MAILING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04938440

Incorporation date

20/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Havelock Road, Hastings TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon02/11/2022
Application to strike the company off the register
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon06/10/2021
Cessation of Mark Vivian Allan as a person with significant control on 2016-04-06
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP to 20 Havelock Road Hastings TN34 1BP on 2017-04-11
dot icon24/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon24/11/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon01/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon25/08/2010
Appointment of Mr Mark Vivian Allan as a director
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Director's details changed for Daniel John Brock on 2009-11-05
dot icon05/11/2009
Register inspection address has been changed
dot icon12/06/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon14/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/11/2008
Return made up to 21/10/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/11/2007
Return made up to 21/10/07; full list of members
dot icon23/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon31/10/2006
Return made up to 21/10/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/10/2005
Return made up to 21/10/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon03/12/2004
Return made up to 21/10/04; full list of members
dot icon18/11/2003
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.00
-
2022
0
-
-
0.00
4.00
-
2022
0
-
-
0.00
4.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2003 - 21/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/10/2003 - 21/10/2003
43699
Brock, Daniel John
Director
21/10/2003 - Present
5
Allan, Mark Vivian
Director
01/08/2010 - Present
4
Brock, Giovanna Erisilia Pierina
Secretary
21/10/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & FINANCIAL MAILING COMPANY LIMITED

CITY & FINANCIAL MAILING COMPANY LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at 20 Havelock Road, Hastings TN34 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & FINANCIAL MAILING COMPANY LIMITED?

toggle

CITY & FINANCIAL MAILING COMPANY LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 30/01/2023.

Where is CITY & FINANCIAL MAILING COMPANY LIMITED located?

toggle

CITY & FINANCIAL MAILING COMPANY LIMITED is registered at 20 Havelock Road, Hastings TN34 1BP.

What does CITY & FINANCIAL MAILING COMPANY LIMITED do?

toggle

CITY & FINANCIAL MAILING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY & FINANCIAL MAILING COMPANY LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.