About

Registered Number: 05574204
Date of Incorporation: 26/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 4 Meredith Walk, Dagenham, Essex, RM8 1FH,

 

Founded in 2005, Cityman Cars Ltd have registered office in Essex, it's status at Companies House is "Active". Cityman Cars Ltd has 6 directors listed as Malik, Adnan Anwar, Zaroob, Mohammad, Akhter, Shamim, Khan, Mohammad Taj, Khan, Raja Muhammad Waqas, Shah, Nazaraf Hussain in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Adnan Anwar 08 May 2019 - 1
AKHTER, Shamim 27 September 2005 21 June 2019 1
KHAN, Mohammad Taj 26 July 2007 01 September 2015 1
KHAN, Raja Muhammad Waqas 01 June 2014 01 September 2015 1
SHAH, Nazaraf Hussain 27 November 2008 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ZAROOB, Mohammad 27 September 2005 01 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 26 September 2020
CH01 - Change of particulars for director 17 September 2020
AAMD - Amended Accounts 27 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
PSC01 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 26 September 2018
AAMD - Amended Accounts 13 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 13 July 2014
AAMD - Amended Accounts 02 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 September 2012
AAMD - Amended Accounts 06 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 26 September 2011
AAMD - Amended Accounts 28 June 2011
AA - Annual Accounts 18 June 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AAMD - Amended Accounts 03 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 26 September 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 13 June 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.