CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734966

Incorporation date

17/03/1999

Size

Group

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a members' voluntary winding up
dot icon12/09/2022
Termination of appointment of David Alexander John Foot as a director on 2022-08-31
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon29/06/2022
Removal of liquidator by court order
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-03-25
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon12/04/2021
Registered office address changed from Quadrant House Thomas More Square London E1W 1YW England to 15 Canada Square London E14 5GL on 2021-04-12
dot icon09/04/2021
Appointment of a voluntary liquidator
dot icon09/04/2021
Declaration of solvency
dot icon09/04/2021
Resolutions
dot icon16/03/2021
Statement of capital on 2021-03-16
dot icon16/03/2021
Solvency Statement dated 15/03/21
dot icon16/03/2021
Statement by Directors
dot icon16/03/2021
Resolutions
dot icon18/05/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/01/2020
Termination of appointment of Mark Fletcher Kerr as a secretary on 2020-01-31
dot icon31/01/2020
Registered office address changed from 9-11 Grosvenor Gardens London SW1W 0BD to Quadrant House Thomas More Square London E1W 1YW on 2020-01-31
dot icon21/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/05/2019
Appointment of Mr Kashif Rahuf as a director on 2019-05-15
dot icon15/05/2019
Termination of appointment of Jamie Pritchard as a director on 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon13/11/2018
Appointment of Mr Jamie Pritchard as a director on 2018-10-24
dot icon13/11/2018
Termination of appointment of Andrew Stephen Pearson as a director on 2018-04-24
dot icon31/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/06/2018
Appointment of Mr David Alexander John Foot as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Robert James Newton as a director on 2018-05-07
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon30/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon26/01/2017
Termination of appointment of Andrew Stephen Annesley Vachell as a director on 2017-01-16
dot icon12/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon02/03/2016
Appointment of Mr David Anthony Williams as a director on 2016-02-12
dot icon02/03/2016
Termination of appointment of Anthony Charles Roper as a director on 2016-02-12
dot icon05/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/10/2015
Director's details changed for Mr Andrew Stephen Annesley Vachell on 2015-10-19
dot icon20/08/2015
Appointment of Mr Anthony Charles Roper as a director on 2015-07-13
dot icon20/08/2015
Termination of appointment of Mark Stephen Garrity as a director on 2015-04-20
dot icon08/07/2015
Appointment of Mr Trevor Rolfe as a director on 2015-04-22
dot icon08/07/2015
Termination of appointment of Gareth Irons Craig as a director on 2015-06-23
dot icon10/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon10/10/2014
Appointment of Mr Gareth Irons Craig as a director on 2014-02-05
dot icon10/10/2014
Appointment of Mr Andrew Stephen Pearson as a director on 2010-02-01
dot icon10/10/2014
Appointment of Mr Mark Stephen Garrity as a director on 2014-09-17
dot icon03/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/06/2014
Termination of appointment of Paul Waller as a secretary
dot icon27/06/2014
Appointment of Mr Mark Fletcher Kerr as a secretary
dot icon28/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Robert James Newton as a director
dot icon13/02/2014
Termination of appointment of Gareth Craig as a director
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Ian Mccullagh as a director
dot icon19/08/2013
Secretary's details changed for Paul James Waller on 2013-08-15
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon06/03/2013
Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 2013-03-06
dot icon20/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/10/2012
Termination of appointment of David Lambert as a director
dot icon10/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon03/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr David Maurice Lambert on 2010-08-31
dot icon20/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Mr David Maurice Lambert as a director
dot icon31/08/2010
Termination of appointment of Michael Dedieu as a director
dot icon02/06/2010
Appointment of Mr Michael Dedieu as a director
dot icon01/06/2010
Termination of appointment of Patrick Flaherty as a director
dot icon12/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/05/2010
Director's details changed for Patrick Paul Flaherty on 2010-01-01
dot icon19/03/2010
Registered office address changed from 1St Floor 89 Albert Embankment London SE1 7TP on 2010-03-19
dot icon15/02/2010
Appointment of Mr Andrew Stephen Annesley Vachell as a director
dot icon15/02/2010
Termination of appointment of Derek Potts as a director
dot icon11/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 17/03/09; no change of members
dot icon07/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon21/12/2008
Secretary's change of particulars / paul waller / 13/10/2008
dot icon02/04/2008
Return made up to 17/03/08; full list of members
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon12/04/2007
Nc inc already adjusted 19/11/99
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon27/03/2007
Return made up to 17/03/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 17/03/06; full list of members
dot icon25/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon21/09/2005
Director's particulars changed
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon07/04/2005
Return made up to 17/03/05; full list of members
dot icon22/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: 4TH floor 89 albert embankment london SE1 7TP
dot icon04/10/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon23/04/2004
Return made up to 17/03/04; full list of members
dot icon09/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 17/03/03; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/09/2002
Registered office changed on 04/09/02 from: whittles house 14 pentonville road london N1 9HF
dot icon17/06/2002
New director appointed
dot icon16/06/2002
Auditor's resignation
dot icon16/06/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Return made up to 17/03/02; full list of members
dot icon25/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon05/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Secretary's particulars changed
dot icon19/04/2001
Return made up to 17/03/01; full list of members
dot icon21/03/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon18/09/2000
Full group accounts made up to 2000-03-31
dot icon12/07/2000
Registered office changed on 12/07/00 from: western road bracknell berkshire RG12 1RG
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
New secretary appointed
dot icon13/06/2000
Particulars of contract relating to shares
dot icon13/06/2000
Ad 15/10/99--------- £ si 50@1
dot icon13/06/2000
Ad 15/10/99--------- £ si 50@1
dot icon21/04/2000
Return made up to 17/03/00; full list of members
dot icon21/04/2000
New secretary appointed
dot icon01/03/2000
Nc inc already adjusted 16/11/99
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon23/12/1999
New director appointed
dot icon08/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon02/12/1999
Memorandum and Articles of Association
dot icon02/12/1999
Resolutions
dot icon19/11/1999
Ad 15/10/99--------- £ si 100@1=100 £ ic 299/399
dot icon19/11/1999
Ad 15/10/99--------- £ si 99@1=99 £ ic 200/299
dot icon25/10/1999
Memorandum and Articles of Association
dot icon18/10/1999
Ad 13/10/99--------- £ si 199@1=199 £ ic 1/200
dot icon18/10/1999
Memorandum and Articles of Association
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon18/10/1999
£ nc 100/400 13/10/99
dot icon18/10/1999
Registered office changed on 18/10/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon20/08/1999
Certificate of change of name
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahuf, Kashif
Director
15/05/2019 - Present
87
Rogers, Mark
Director
19/11/1999 - 15/06/2001
25
Newton, Robert James
Director
04/02/2014 - 07/05/2018
130
Pritchard, Jamie
Director
24/10/2018 - 30/04/2019
141

Persons with Significant Control

0

No PSC data available.

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 CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/03/1999 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

toggle

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 17/03/1999 and dissolved on 18/03/2023.

Where is CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED located?

toggle

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED do?

toggle

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.