About

Registered Number: 06262677
Date of Incorporation: 30/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: Apartment 3 Belgravia House, 65 Thorpe Road, Peterborough, Cambridgeshire, PE3 6DF,

 

Having been setup in 2007, City Scaffolding Uk Ltd have registered office in Cambridgeshire. There are 2 directors listed as Donaldson, John, Donaldson, Serdar for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, John 27 July 2010 - 1
DONALDSON, Serdar 30 May 2007 30 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
DISS16(SOAS) - N/A 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DISS16(SOAS) - N/A 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 13 March 2014
DISS16(SOAS) - N/A 15 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 23 June 2012
CH01 - Change of particulars for director 23 June 2012
TM02 - Termination of appointment of secretary 23 June 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 10 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AA - Annual Accounts 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 07 June 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.