Dissolved 2014-11-11
Company Information for CITY & STONE COMMUNICATIONS LTD
STOCKPORT, CHESHIRE, SK1,
|
Company Registration Number
07202306
Private Limited Company
Dissolved Dissolved 2014-11-11 |
Company Name | ||
---|---|---|
CITY & STONE COMMUNICATIONS LTD | ||
Legal Registered Office | ||
STOCKPORT CHESHIRE | ||
Previous Names | ||
|
Company Number | 07202306 | |
---|---|---|
Date formed | 2010-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 08:13:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARRIET MARY LOUISE SUBRAMANIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOURISH TECH LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
FLOURISH CONSULTING GROUP LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
FLOURISH PR LTD | Director | 2013-07-01 | CURRENT | 2013-01-25 | Active | |
WITHIN PR LTD | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 27 BASS MEAD COOKHAM MAIDENHEAD BERKSHIRE SL6 9DJ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET MARY LOUISE SUBRAMANIAN / 25/03/2011 | |
RES15 | CHANGE OF NAME 30/07/2010 | |
CERTNM | COMPANY NAME CHANGED TOUTFAST LTD CERTIFICATE ISSUED ON 06/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS HARRIET MARY LOUISE SUBRAMANIAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 1,423 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 11,626 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY & STONE COMMUNICATIONS LTD
Cash Bank In Hand | 2012-03-31 | £ 6,623 |
---|---|---|
Current Assets | 2013-03-31 | £ 1,152 |
Current Assets | 2012-03-31 | £ 16,472 |
Debtors | 2012-03-31 | £ 9,849 |
Shareholder Funds | 2012-03-31 | £ 5,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CITY & STONE COMMUNICATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |