About

Registered Number: 02495352
Date of Incorporation: 24/04/1990 (34 years ago)
Company Status: Active
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 22 Wadsworth Road, Perivale, Middlesex, UB6 7JD

 

Founded in 1990, Citylink Corporate Services Ltd have registered office in Middlesex, it has a status of "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2019
AA - Annual Accounts 14 September 2018
PSC02 - N/A 15 August 2018
CS01 - N/A 15 May 2018
AR01 - Annual Return 17 August 2017
AR01 - Annual Return 17 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 17 August 2017
RT01 - Application for administrative restoration to the register 17 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 02 December 2004
363s - Annual Return 06 August 2004
CERTNM - Change of name certificate 02 July 2004
AA - Annual Accounts 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 May 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 10 November 1997
363b - Annual Return 10 November 1997
363s - Annual Return 19 September 1997
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 18 October 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 19 May 1994
395 - Particulars of a mortgage or charge 09 November 1993
AA - Annual Accounts 31 October 1993
RESOLUTIONS - N/A 11 October 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 October 1992
363a - Annual Return 17 July 1992
363a - Annual Return 19 September 1991
AA - Annual Accounts 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1990
288 - N/A 17 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
CERTNM - Change of name certificate 15 May 1990
RESOLUTIONS - N/A 11 May 1990
RESOLUTIONS - N/A 11 May 1990
123 - Notice of increase in nominal capital 11 May 1990
NEWINC - New incorporation documents 24 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge and floating charge 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.