CITY DEBT RECOVERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY DEBT RECOVERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02276204

Incorporation date

11/07/1988

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Front Office, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1988)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
Cessation of The Armadillo Group Ltd as a person with significant control on 2023-01-04
dot icon24/01/2023
Termination of appointment of Barrington Company Secretaries Limited as a secretary on 2023-01-04
dot icon24/01/2023
Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on 2023-01-04
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon01/12/2022
Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to 3rd Floor Front Office 207 Regent Street London W1B 3HH on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 2022-11-28
dot icon18/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 2019-03-28
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon09/01/2019
Secretary's details changed for Braithway Lombard Secretaries Limited on 2019-01-09
dot icon18/12/2018
Secretary's details changed for Buckthorn Secretaries Limited on 2018-12-18
dot icon12/12/2018
Secretary's details changed for Rm Registrars Limited on 2018-12-12
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon22/03/2018
Change of details for Raymond Morris Group Limited as a person with significant control on 2017-10-04
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Teodoro De Regibus as a director
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Rm Registrars Limited on 2009-10-01
dot icon08/10/2009
Director's details changed for Teodoro De Regibus on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 2009-10-01
dot icon26/08/2009
Secretary appointed rm registrars LIMITED
dot icon26/08/2009
Appointment terminated secretary rm company services LIMITED
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/05/2005
Return made up to 31/03/05; full list of members
dot icon05/04/2005
Director resigned
dot icon20/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 31/03/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/10/2002
Registered office changed on 21/10/02 from: 2ND floor 80 great eastern street london EC2A 3RX
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 31/03/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 1999-12-31
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Registered office changed on 13/09/99 from: 2ND floor 80 great eastern street london EC2A 3JL
dot icon24/05/1999
Return made up to 31/03/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
Return made up to 31/03/98; full list of members
dot icon28/01/1998
Registered office changed on 28/01/98 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/05/1996
Return made up to 31/03/96; change of members
dot icon24/05/1996
New director appointed
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
Return made up to 31/03/95; full list of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 31/03/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/04/1993
Return made up to 31/03/93; no change of members
dot icon05/01/1993
Accounts for a dormant company made up to 1991-12-31
dot icon26/03/1992
Return made up to 31/03/92; full list of members
dot icon05/08/1991
Director resigned;new director appointed
dot icon20/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/06/1991
Return made up to 31/03/91; change of members
dot icon12/06/1991
Resolutions
dot icon17/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon17/03/1991
Resolutions
dot icon13/06/1990
Ad 23/05/90--------- £ si 100@1=100 £ ic 2/102
dot icon13/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Memorandum and Articles of Association
dot icon12/06/1990
Resolutions
dot icon22/05/1990
Certificate of change of name
dot icon06/04/1990
Return made up to 31/03/90; full list of members
dot icon01/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon01/11/1989
Resolutions
dot icon11/07/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Emmanuel
Director
31/03/1992 - 04/01/2023
161
RMCS COMPANY SECRETARIES LIMITED
Corporate Secretary
26/08/2009 - 04/01/2023
199
RM COMPANY SERVICES LIMITED
Corporate Secretary
31/03/1990 - 26/08/2009
138
De Regibus, Teodoro Thomas
Director
26/10/1995 - 06/08/2012
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY DEBT RECOVERY SERVICES LIMITED

CITY DEBT RECOVERY SERVICES LIMITED is an(a) Dissolved company incorporated on 11/07/1988 with the registered office located at 3rd Floor Front Office, 207 Regent Street, London W1B 3HH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DEBT RECOVERY SERVICES LIMITED?

toggle

CITY DEBT RECOVERY SERVICES LIMITED is currently Dissolved. It was registered on 11/07/1988 and dissolved on 04/04/2023.

Where is CITY DEBT RECOVERY SERVICES LIMITED located?

toggle

CITY DEBT RECOVERY SERVICES LIMITED is registered at 3rd Floor Front Office, 207 Regent Street, London W1B 3HH.

What does CITY DEBT RECOVERY SERVICES LIMITED do?

toggle

CITY DEBT RECOVERY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY DEBT RECOVERY SERVICES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.