About

Registered Number: 04675193
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 1st Floor 30 Cannon Street, London, EC4M 6YN,

 

Founded in 2003, Citymedical Ltd have registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDULPH, Radley Charles 17 October 2008 08 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 01 August 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AA01 - Change of accounting reference date 27 June 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
MR04 - N/A 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 April 2010
AP01 - Appointment of director 30 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA01 - Change of accounting reference date 29 April 2010
363a - Annual Return 23 March 2009
353 - Register of members 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 05 March 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 24 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
225 - Change of Accounting Reference Date 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.