Company NameCity Linen GB Ltd
DirectorTony Marben
Company StatusLiquidation
Company Number11782583
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Tony Marben
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address420 Higginshaw Lane
Royton
Oldham
OL9 9EX
Director NameMr Mohamed Mansour Ismail Hamed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address420 Higginshaw Lane
Royton
Oldham
OL9 9EX
Director NameMr Mohamed Ibrahim Eldessouki Ali Ismail
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEgyptian
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address420 Higginshaw Lane
Royton
Oldham
OL9 9EX

Location

Registered AddressOffice 2, Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 October 2022 (1 year, 6 months ago)
Next Return Due6 November 2023 (overdue)

Filing History

7 August 2023Registered office address changed from Unit 20, Vernon Mill Mersey Street Stockport SK1 2HX England to Office 2, Lythgoe House Manchester Road Bolton BL3 2NZ on 7 August 2023 (2 pages)
7 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
(1 page)
7 August 2023Appointment of a voluntary liquidator (3 pages)
7 August 2023Statement of affairs (8 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2023Compulsory strike-off action has been discontinued (1 page)
16 February 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
13 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 March 2020Director's details changed for Mr Tony Marben on 1 March 2020 (2 pages)
5 March 2020Change of details for Mr Tony Yusef Marben as a person with significant control on 1 March 2020 (2 pages)
4 December 2019Registered office address changed from Unit 20 Mersey Street Stockport SK1 2HX United Kingdom to Unit 20, Vernon Mill Mersey Street Stockport SK1 2HX on 4 December 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
22 October 2019Cessation of Mohamed Mansour Ismail Hamed as a person with significant control on 2 October 2019 (1 page)
22 October 2019Termination of appointment of Mohamed Ibrahim Eldessouki Ali Ismail as a director on 2 October 2019 (1 page)
22 October 2019Termination of appointment of Mohamed Mansour Ismail Hamed as a director on 2 October 2019 (1 page)
22 October 2019Cessation of Mohamed Ibrahim Eldessouki Ali Ismail as a person with significant control on 2 October 2019 (1 page)
12 March 2019Registered office address changed from 420 Higginshaw Lane Royton Oldham OL2 6HQ England to Unit 20 Mersey Street Stockport SK1 2HX on 12 March 2019 (1 page)
5 February 2019Registered office address changed from 420 Higginshaw Lane Royton Oldham OL9 9EX England to 420 Higginshaw Lane Royton Oldham OL2 6HQ on 5 February 2019 (1 page)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)