CITY INTERFACE LTD

Register to unlock more data on OkredoRegister

CITY INTERFACE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11736500

Incorporation date

20/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Clyde Terrace, London SE23 3BACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon21/01/2024
Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 2024-01-21
dot icon04/09/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 32 Clyde Terrace London SE23 3BA on 2023-09-04
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2022
Registered office address changed from 36 William Parry House Clipper Street London E16 2XG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-09-12
dot icon03/09/2022
Termination of appointment of Matthew Dawson as a director on 2021-06-15
dot icon02/09/2022
Appointment of Mr Solomon Albert Quansah as a director on 2021-06-14
dot icon02/09/2022
Cessation of Matthew Dawson as a person with significant control on 2021-06-15
dot icon02/09/2022
Notification of Solomon Albert Quansah as a person with significant control on 2021-06-14
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/05/2022
Termination of appointment of Solomon Albert Quansah as a director on 2021-06-14
dot icon29/05/2022
Cessation of Solomon Albert Quansah as a person with significant control on 2021-06-14
dot icon29/05/2022
Notification of Matthew Dawson as a person with significant control on 2021-06-15
dot icon29/05/2022
Appointment of Mr Matthew Dawson as a director on 2021-06-15
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon19/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon10/11/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon14/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Registered office address changed from 30 Dukes Place London EC3A 7LP United Kingdom to 36 William Parry House Clipper Street London E16 2XG on 2021-08-11
dot icon25/05/2021
Director's details changed for Mr Solomon Albert Quansah on 2021-04-01
dot icon15/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Confirmation statement made on 2020-12-19 with updates
dot icon08/04/2021
Change of details for Mr Solomon Albert Quansah as a person with significant control on 2020-04-08
dot icon30/03/2021
Cessation of Lucy Oluwatosin Odetola as a person with significant control on 2020-04-07
dot icon30/03/2021
Notification of Solomon Albert Quansah as a person with significant control on 2020-04-08
dot icon30/03/2021
Termination of appointment of Lucy Oluwatosin Odetola as a director on 2020-04-07
dot icon08/04/2020
Appointment of Mr Solomon Albert Quansah as a director on 2020-04-08
dot icon06/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon20/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,427.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/02/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
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
3
2.50K
-
0.00
6.43K
-
2021
3
2.50K
-
0.00
6.43K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.43K £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
Mr Solomon- Albert Quansah
Director
14/06/2021 - Present
7
Mr Solomon- Albert Quansah
Director
08/04/2020 - 14/06/2021
7
Mr Matthew Dawson
Director
15/06/2021 - 15/06/2021
-
Odetola, Lucy Oluwatosin
Director
20/12/2018 - 07/04/2020
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CITY INTERFACE LTD

CITY INTERFACE LTD is an(a) Dissolved company incorporated on 20/12/2018 with the registered office located at 6 Clyde Terrace, London SE23 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY INTERFACE LTD?

toggle

CITY INTERFACE LTD is currently Dissolved. It was registered on 20/12/2018 and dissolved on 19/11/2024.

Where is CITY INTERFACE LTD located?

toggle

CITY INTERFACE LTD is registered at 6 Clyde Terrace, London SE23 3BA.

What does CITY INTERFACE LTD do?

toggle

CITY INTERFACE LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CITY INTERFACE LTD have?

toggle

CITY INTERFACE LTD had 3 employees in 2021.

What is the latest filing for CITY INTERFACE LTD?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.