About

Registered Number: 04013997
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 49 Skylines Business Village, Limeharbour, London, E14 9TS,

 

Having been setup in 2000, City Wide (London) Ltd has its registered office in London, it's status at Companies House is "Active". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWOLAJA, Samuel 14 February 2005 23 November 2007 1
OLOWOGBOYE, Bukola 23 November 2007 02 August 2012 1
OLOWOGBOYE, Bukola 08 June 2000 14 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 July 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 30 September 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 06 July 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AAMD - Amended Accounts 30 March 2010
AA - Annual Accounts 15 March 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AAMD - Amended Accounts 19 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 19 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 28 March 2008
AAMD - Amended Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 30 July 2002
363s - Annual Return 30 July 2001
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.