Background WavePink WaveYellow Wave

CITY OF LONDON EXPRESS LTD (05028240)

CITY OF LONDON EXPRESS LTD (05028240) is a dissolved UK company. incorporated on 28 January 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CITY OF LONDON EXPRESS LTD has been registered for 22 years. Current directors include ZARINABAD, Amir.

Company Number
05028240
Status
dissolved
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ZARINABAD, Amir
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON EXPRESS LTD

CITY OF LONDON EXPRESS LTD is an dissolved company incorporated on 28 January 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CITY OF LONDON EXPRESS LTD was registered 22 years ago.(SIC: 56290)

Status

dissolved

Active since 22 years ago

Company No

05028240

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 21/1

Up to Date

Last Filed

Made up to 21 January 2018 (8 years ago)
Submitted on 30 August 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

598 Holloway Road London, N19 3PH,

Previous Addresses

190 Billet Road London E17 5DX
From: 28 January 2004To: 7 December 2016
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 15
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Cleared
Nov 17
Owner Exit
Jun 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ZARINABAD, Amir

Active
Holloway Road, LondonN19 3PH
Born July 1973
Director
Appointed 03 Feb 2004

MIRZA, Ajaz

Resigned
Brook Road, Buckhurst HillIG9 5TL
Secretary
Appointed 03 Feb 2004
Resigned 06 Oct 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 02 Feb 2004

MIRZA, Ajaz Akhtar

Resigned
190 Billet RoadE17 5DX
Born October 1978
Director
Appointed 03 Feb 2004
Resigned 06 Oct 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jan 2004
Resigned 02 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
7 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2019
DS01DS01
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
19 October 2015
MR05Certification of Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Miscellaneous
19 December 2014
MISCMISC
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Legacy
26 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
287Change of Registered Office
Legacy
17 February 2004
88(2)R88(2)R
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation