ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Commercial Interiors Ltd

City Commercial Interiors Ltd is a liquidation company incorporated on 10 May 2011 with the registered office located in London, Greater London. City Commercial Interiors Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
07627573
Private limited company
Age
14 years
Incorporated 10 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1996 days
Dated 10 May 2019 (6 years ago)
Next confirmation dated 10 May 2020
Was due on 24 May 2020 (5 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1836 days
For period 1 Nov31 Oct 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2019
Was due on 31 October 2020 (5 years ago)
Address
C/O BEGBIES TRAYNOR (LONDON) LLP
31st Floor 40 Bank Street
London
E14 5NR
Address changed on 22 Jun 2023 (2 years 4 months ago)
Previous address was C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
Telephone
01708727797
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Aug 1952
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cumberland Group Limited
David Park, Nicola Yvonne Park, and 3 more are mutual people.
Active
Cumberland Fit Out UK Limited
David James Park, David Park, and 3 more are mutual people.
Active
Cumberland Joinery Limited
David James Park, David Park, and 3 more are mutual people.
Active
London Electrical And Mechanical Services Ltd
David James Park, David Park, and 2 more are mutual people.
Active
London Decorating Services Ltd
David James Park, David Park, and 2 more are mutual people.
Active
Cumberland Construction Co Limited
David Park and Nicola Yvonne Park are mutual people.
Active
Brentwood Town FC Limited
David James Park is a mutual person.
Active
Brentwood Town Football Club Cic
David James Park is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Oct 2018
For period 31 Oct31 Oct 2018
Traded for 12 months
Cash in Bank
£20.04K
Decreased by £105 (-1%)
Turnover
Unreported
Same as previous period
Employees
47
Decreased by 13 (-22%)
Total Assets
£138.06K
Decreased by £18.05K (-12%)
Total Liabilities
-£137.02K
Decreased by £17.69K (-11%)
Net Assets
£1.04K
Decreased by £366 (-26%)
Debt Ratio (%)
99%
Increased by 0.15% (0%)
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 22 Jun 2023
Registered Address Changed
4 Years Ago on 24 Jul 2021
Registered Address Changed
5 Years Ago on 13 Jan 2020
Voluntary Liquidator Appointed
5 Years Ago on 11 Jan 2020
Full Accounts Submitted
6 Years Ago on 23 Jul 2019
Confirmation Submitted
6 Years Ago on 24 May 2019
Full Accounts Submitted
7 Years Ago on 31 Jul 2018
Confirmation Submitted
7 Years Ago on 17 May 2018
Small Accounts Submitted
8 Years Ago on 28 Jul 2017
Confirmation Submitted
8 Years Ago on 24 May 2017
Get Credit Report
Discover City Commercial Interiors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 5 January 2025
Submitted on 10 Mar 2025
Liquidators' statement of receipts and payments to 5 January 2024
Submitted on 8 Mar 2024
Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023
Submitted on 22 Jun 2023
Liquidators' statement of receipts and payments to 5 January 2023
Submitted on 13 Mar 2023
Liquidators' statement of receipts and payments to 5 January 2022
Submitted on 12 Mar 2022
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021
Submitted on 24 Jul 2021
Liquidators' statement of receipts and payments to 5 January 2021
Submitted on 17 Mar 2021
Liquidators' statement of receipts and payments to 5 January 2021
Submitted on 12 Mar 2021
Registered office address changed from 6C Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BY United Kingdom to 26-28 Bedford Row London WC1R 4HE on 13 January 2020
Submitted on 13 Jan 2020
Statement of affairs
Submitted on 11 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year