Company Information for CITYLAW SOLICITORS LIMITED
1 OLYMPIC WAY, WEMBLEY PARK, LONDON, HA9 0NP,
|
Company Registration Number
05464083
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITYLAW SOLICITORS LIMITED | |
Legal Registered Office | |
1 OLYMPIC WAY WEMBLEY PARK LONDON HA9 0NP Other companies in HA9 | |
Company Number | 05464083 | |
---|---|---|
Company ID Number | 05464083 | |
Date formed | 2005-05-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
AZHAR KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMTIAZ BEGUM KHAN |
Director | ||
MAHMOOD ALI |
Company Secretary | ||
BANNER & ASSOCIATES LTD |
Nominated Secretary | ||
BANNER NOMINEES LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMTIAZ KHAN | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IMTIAZ BEGUM KHAN / 27/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZHAR KHAN / 27/06/2013 | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAHMOOD ALI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZHAR KHAN / 20/10/2009 | |
AP01 | DIRECTOR APPOINTED MRS IMTIAZ BEGUM KHAN | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: EMPIRE HOUSE EMPIRE WAY WEMBLEY PARK MIDDLESEX HA9 0EW | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR | |
88(2)R | AD 15/06/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-04-11 |
Petitions to Wind Up (Companies) | 2016-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due Within One Year | 2012-06-01 | £ 262,917 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 1,152 |
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 CITYLAW SOLICITORS LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 1,972 |
Current Assets | 2012-06-01 | £ 533,470 |
Debtors | 2012-06-01 | £ 531,498 |
Fixed Assets | 2012-06-01 | £ 6,953 |
Secured Debts | 2012-06-01 | £ 33,125 |
Shareholder Funds | 2012-06-01 | £ 276,354 |
Tangible Fixed Assets | 2012-06-01 | £ 6,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CITYLAW SOLICITORS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CITYLAW SOLICITORS LIMITED | Event Date | 2017-04-03 |
In the High Court Of Justice case number 005779 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CITYLAW SOLICITORS LIMITED | Event Date | 2016-09-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5779 A Petition to wind up the above-named Company, Registration Number 05464083, of ,1 Olympic Way, Wembley Park, London, HA9 0NP, presented on 16 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 . | |||
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. |