CITY COPY CENTRE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AN

Company number 02976798
Status Active
Incorporation Date 10 October 1994
Company Type Private Limited Company
Address 4 CHARTERHOUSE BUILDINGS, GOSWELL ROAD, LONDON, EC1M 7AN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of CITY COPY CENTRE LIMITED are www.citycopycentre.co.uk, and www.city-copy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Copy Centre Limited is a Private Limited Company. The company registration number is 02976798. City Copy Centre Limited has been working since 10 October 1994. The present status of the company is Active. The registered address of City Copy Centre Limited is 4 Charterhouse Buildings Goswell Road London Ec1m 7an. . KACHHLA, Sheila Devidas is a Secretary of the company. KACHHLA, Devidas Madhavji is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KACHHLA, Sheila Devidas
Appointed Date: 10 October 1994

Director
KACHHLA, Devidas Madhavji
Appointed Date: 10 October 1994
77 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 October 1994
Appointed Date: 10 October 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 October 1994
Appointed Date: 10 October 1994

Persons With Significant Control

Mr. Devidas Madhavji Kachhla
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY COPY CENTRE LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2

...
... and 43 more events
02 Sep 1995
Particulars of mortgage/charge
30 Oct 1994
Registered office changed on 30/10/94 from: 372 old street london EC1V 9LT

30 Oct 1994
Secretary resigned;new secretary appointed

30 Oct 1994
Director resigned;new director appointed

10 Oct 1994
Incorporation

CITY COPY CENTRE LIMITED Charges

29 August 1995
Fixed and floating charge
Delivered: 2 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…