ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City SQ Refurbishment Limited

City SQ Refurbishment Limited is a dissolved company incorporated on 10 March 2011 with the registered office located in Rickmansworth, Hertfordshire. City SQ Refurbishment Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 12 September 2017 (8 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
07560014
Private limited company
Age
14 years
Incorporated 10 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Cox Costello & Horne Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1962
Director • Czech • Lives in England • Born in Jul 1977
Director • British • Lives in UK • Born in Jul 1965
City SQ. Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Egg Limited
Glenn Nicholas Davis is a mutual person.
Active
City SQ Developments Ltd
Glenn Nicholas Davis and Ms Stephanie Mehra are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 12 Sep 2017
Voluntary Strike-Off Suspended
8 Years Ago on 8 Jul 2017
Voluntary Gazette Notice
8 Years Ago on 20 Jun 2017
Application To Strike Off
8 Years Ago on 12 Jun 2017
Mr Thomas Bouchier Deacy Details Changed
8 Years Ago on 10 Apr 2017
Mr Glenn Davis Details Changed
8 Years Ago on 10 Apr 2017
Ms Stephanie Mehra Details Changed
8 Years Ago on 10 Apr 2017
Mr Glenn Davis Details Changed
8 Years Ago on 10 Apr 2017
Registered Address Changed
8 Years Ago on 10 Apr 2017
Confirmation Submitted
8 Years Ago on 14 Mar 2017
Get Credit Report
Discover City SQ Refurbishment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Sep 2017
Voluntary strike-off action has been suspended
Submitted on 8 Jul 2017
First Gazette notice for voluntary strike-off
Submitted on 20 Jun 2017
Application to strike the company off the register
Submitted on 12 Jun 2017
Secretary's details changed for Mr Glenn Davis on 10 April 2017
Submitted on 11 Apr 2017
Director's details changed for Ms Stephanie Mehra on 10 April 2017
Submitted on 11 Apr 2017
Director's details changed for Mr Glenn Davis on 10 April 2017
Submitted on 11 Apr 2017
Director's details changed for Mr Thomas Bouchier Deacy on 10 April 2017
Submitted on 11 Apr 2017
Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 10 April 2017
Submitted on 10 Apr 2017
Confirmation statement made on 10 March 2017 with updates
Submitted on 14 Mar 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year