This company is commonly known as Citiwheels Ltd. The company was founded 10 years ago and was given the registration number 08931021. The firm's registered office is in SURBITON. You can find them at Red Lion Business Park Red Lion Business Park, Red Lion Road, Surbiton, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CITIWHEELS LTD |
---|---|---|
Company Number | : | 08931021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 March 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Lion Business Park Red Lion Business Park, Red Lion Road, Surbiton, Surrey, KT6 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Marble Gardens, 22-26 Upper High Street, Epson, United Kingdom, KT17 4QR | Secretary | 10 March 2014 | Active |
64, Gayfere Road, Epsom, England, KT17 2JU | Director | 22 January 2016 | Active |
10 Marble Gardens, 22-26 Upper High Street, Epson, United Kingdom, KT17 4QR | Director | 10 March 2014 | Active |
10 Marble Gardens, 22-26 Upper High Street, Epson, United Kingdom, KT17 4QR | Director | 10 March 2014 | Active |
Mr Hassan Mastawi | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | 21, Revere Way, Epsom, England, KT19 9RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Gazette | Gazette notice voluntary. | Download |
2020-04-22 | Dissolution | Dissolution application strike off company. | Download |
2020-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-28 | Officers | Termination director company with name termination date. | Download |
2017-12-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2015-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Address | Change registered office address company with date old address. | Download |
2014-03-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.