CITY AND GENERAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CITY AND GENERAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03065837

Incorporation date

05/06/1995

Size

Dormant

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1995)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Application to strike the company off the register
dot icon19/09/2023
Termination of appointment of Niki Maxine Cole as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of Steven Ross Collins as a director on 2023-09-18
dot icon07/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon27/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-27
dot icon14/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon18/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon14/11/2016
Micro company accounts made up to 2016-03-31
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon02/09/2016
Secretary's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon16/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/09/2015
Micro company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon04/09/2014
Micro company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon09/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-04-09
dot icon30/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Terence Shelby Cole on 2012-11-01
dot icon09/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2008
Return made up to 05/06/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 05/06/07; full list of members
dot icon29/06/2007
Location of register of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 05/06/06; full list of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: 66 wigmore street london W1U 2HQ
dot icon21/06/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 05/06/05; full list of members
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon05/07/2004
Director's particulars changed
dot icon01/06/2004
Return made up to 05/06/04; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 05/06/03; full list of members
dot icon18/02/2003
Location of register of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: 48 portland place london W1B 1AJ
dot icon01/07/2002
Full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 05/06/02; full list of members
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Full accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 05/06/01; full list of members
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 05/06/00; full list of members
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
Return made up to 05/06/99; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon12/10/1998
Secretary's particulars changed;director's particulars changed
dot icon08/07/1998
Return made up to 05/06/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Return made up to 05/06/97; no change of members
dot icon10/07/1997
Secretary's particulars changed;director's particulars changed
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon21/11/1996
Particulars of mortgage/charge
dot icon21/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon09/08/1996
Return made up to 05/06/96; full list of members
dot icon01/04/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon12/07/1995
Particulars of mortgage/charge
dot icon22/06/1995
New secretary appointed;new director appointed
dot icon22/06/1995
Secretary resigned;new director appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon05/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY AND GENERAL ESTATES LIMITED

CITY AND GENERAL ESTATES LIMITED is an(a) Dissolved company incorporated on 05/06/1995 with the registered office located at 10 Upper Berkeley Street, London W1H 7PE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AND GENERAL ESTATES LIMITED?

toggle

CITY AND GENERAL ESTATES LIMITED is currently Dissolved. It was registered on 05/06/1995 and dissolved on 19/12/2023.

Where is CITY AND GENERAL ESTATES LIMITED located?

toggle

CITY AND GENERAL ESTATES LIMITED is registered at 10 Upper Berkeley Street, London W1H 7PE.

What does CITY AND GENERAL ESTATES LIMITED do?

toggle

CITY AND GENERAL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY AND GENERAL ESTATES LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.