CITY CAPITAL CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CITY CAPITAL CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04375502

Incorporation date

15/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HUDSON WEIR LIMITED, Third Floor 112 Clerkenwell Road, London EC1M 5SACopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon03/05/2023
Notice of final account prior to dissolution
dot icon27/02/2023
Progress report in a winding up by the court
dot icon13/12/2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13
dot icon18/02/2022
Progress report in a winding up by the court
dot icon24/02/2021
Progress report in a winding up by the court
dot icon21/01/2020
Appointment of a liquidator
dot icon16/01/2020
Registered office address changed from 3 Park View Mansions Highgate High Street London N6 5JJ England to 58 Hugh Street London SW1V 4ER on 2020-01-16
dot icon04/11/2019
Order of court to wind up
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon24/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/02/2016
Register inspection address has been changed from C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ England to C/O David Meacher 2 Church Gate Sutton Road Cookham Maidenhead Berkshire SL6 9SP
dot icon18/12/2015
Termination of appointment of Michael Edmund Hammond as a director on 2015-12-14
dot icon18/12/2015
Registered office address changed from Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR to 3 Park View Mansions Highgate High Street London N6 5JJ on 2015-12-18
dot icon19/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2015
Director's details changed for David Christopher Meacher on 2011-10-01
dot icon17/03/2015
Secretary's details changed for David Christopher Meacher on 2011-10-01
dot icon17/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon17/03/2015
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ
dot icon26/02/2015
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR on 2015-02-26
dot icon24/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/04/2014
Register(s) moved to registered inspection location
dot icon24/04/2014
Register inspection address has been changed
dot icon22/04/2014
Statement of capital following an allotment of shares on 2013-04-26
dot icon23/10/2013
Full accounts made up to 2013-06-30
dot icon14/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-15
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon20/09/2013
Statement of capital following an allotment of shares on 2012-10-17
dot icon10/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/04/2013
Director's details changed for David Kent on 2013-02-15
dot icon10/04/2013
Director's details changed for Michael Edmund Hammond on 2013-02-15
dot icon10/04/2013
Director's details changed for David Christopher Meacher on 2013-02-15
dot icon11/03/2013
Termination of appointment of Thomas Scott Beattie as a director on 2013-02-25
dot icon11/03/2013
Termination of appointment of David Kent as a director on 2013-02-25
dot icon18/09/2012
Full accounts made up to 2012-06-30
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-05-07
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon02/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon30/08/2011
Registered office address changed from , Sion Hall 56 Victoria Embankment, London, EC4Y 0DZ on 2011-08-30
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon28/06/2011
Director's details changed for Thomas Scott Beattie on 2011-04-15
dot icon27/06/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-11-12
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-08-23
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-06-16
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-05-13
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-04-26
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-03-30
dot icon31/05/2011
Full accounts made up to 2010-06-30
dot icon23/05/2011
Termination of appointment of Peter Damouni as a director
dot icon11/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon07/05/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon07/05/2010
Resolutions
dot icon05/05/2010
Director's details changed for Michael Edmund Hammond on 2009-05-01
dot icon05/05/2010
Director's details changed for Peter Jad Damouni on 2009-10-01
dot icon29/04/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon29/04/2010
Miscellaneous
dot icon29/04/2010
Resolutions
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon27/08/2009
Ad 30/06/09\gbp si 32780@1=32780\gbp ic 503106/535886\
dot icon27/08/2009
Nc inc already adjusted 30/06/09
dot icon27/08/2009
Resolutions
dot icon27/08/2009
Ad 06/04/09\gbp si 24585@1=24585\gbp ic 478521/503106\
dot icon27/08/2009
Nc inc already adjusted 06/04/09
dot icon27/08/2009
Resolutions
dot icon27/08/2009
Capitals not rolled up
dot icon27/08/2009
Nc inc already adjusted 12/01/09
dot icon27/08/2009
Resolutions
dot icon27/08/2009
Capitals not rolled up
dot icon27/08/2009
Nc inc already adjusted 28/11/08
dot icon27/08/2009
Resolutions
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon16/04/2009
Return made up to 15/02/09; full list of members
dot icon16/04/2009
Director's change of particulars / thomas beattie / 15/02/2009
dot icon03/04/2009
Director appointed peter jad damouni
dot icon15/05/2008
Ad 21/04/08\gbp si 127028@1=127028\gbp ic 351493/478521\
dot icon15/05/2008
Nc inc already adjusted 21/04/08
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Appointment terminated director marcus scott
dot icon15/05/2008
Appointment terminated director robin henshall
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon01/10/2007
Full accounts made up to 2007-06-30
dot icon24/08/2007
Ad 31/03/07--------- £ si 57368@1=57368 £ ic 294125/351493
dot icon24/08/2007
Nc inc already adjusted 31/03/07
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon30/04/2007
Full accounts made up to 2006-06-30
dot icon11/04/2007
Return made up to 15/02/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon26/03/2007
New director appointed
dot icon14/02/2007
Nc inc already adjusted 30/09/06
dot icon14/02/2007
Ad 30/09/06--------- £ si 19596@1=19596 £ ic 172077/191673
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Nc inc already adjusted 31/12/06
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Ad 31/12/06--------- £ si 102452@1=102452 £ ic 191673/294125
dot icon13/11/2006
Ad 30/09/06--------- £ si 33397@1=33397 £ ic 138680/172077
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
£ nc 138680/172077 30/09/06
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon27/02/2006
Return made up to 15/02/06; full list of members
dot icon14/02/2006
Ad 31/10/05--------- £ si 49992@1=49992 £ ic 88688/138680
dot icon14/02/2006
Nc inc already adjusted 31/10/05
dot icon14/02/2006
Resolutions
dot icon14/11/2005
Nc inc already adjusted 31/08/05
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Nc inc already adjusted 31/08/05
dot icon13/10/2005
Ad 31/08/05--------- £ si 8197@1=8197 £ ic 80491/88688
dot icon13/10/2005
Resolutions
dot icon17/08/2005
Ad 30/06/05--------- £ si 49180@1=49180 £ ic 31311/80491
dot icon17/08/2005
Nc inc already adjusted 30/06/05
dot icon17/08/2005
Resolutions
dot icon02/06/2005
Ad 31/03/05--------- £ si 21311@1=21311 £ ic 10000/31311
dot icon02/06/2005
Nc inc already adjusted 31/03/05
dot icon02/06/2005
Resolutions
dot icon24/05/2005
Full accounts made up to 2004-06-30
dot icon17/03/2005
Return made up to 15/02/05; full list of members
dot icon21/05/2004
Return made up to 15/02/04; full list of members
dot icon19/03/2004
New director appointed
dot icon09/02/2004
Nc inc already adjusted 01/07/03
dot icon30/01/2004
Ad 01/07/03--------- £ si 9900@1=9900 £ ic 100/10000
dot icon30/01/2004
Resolutions
dot icon14/10/2003
Full accounts made up to 2003-06-30
dot icon24/03/2003
Return made up to 15/02/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon24/03/2003
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon13/02/2003
New director appointed
dot icon15/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Michael Edmund
Director
15/02/2002 - 14/12/2015
8
Meacher, David Christopher
Director
15/02/2002 - Present
13
Scott, Marcus Robert
Director
05/03/2004 - 14/04/2008
7
Beattie, Thomas Scott
Director
01/08/2002 - 25/02/2013
4
Henshall, Robin Leonard
Director
01/08/2006 - 14/04/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY CAPITAL CORPORATION LIMITED

CITY CAPITAL CORPORATION LIMITED is an(a) Dissolved company incorporated on 15/02/2002 with the registered office located at C/O HUDSON WEIR LIMITED, Third Floor 112 Clerkenwell Road, London EC1M 5SA. There are currently 2 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 CAPITAL CORPORATION LIMITED?

toggle

CITY CAPITAL CORPORATION LIMITED is currently Dissolved. It was registered on 15/02/2002 and dissolved on 03/08/2023.

Where is CITY CAPITAL CORPORATION LIMITED located?

toggle

CITY CAPITAL CORPORATION LIMITED is registered at C/O HUDSON WEIR LIMITED, Third Floor 112 Clerkenwell Road, London EC1M 5SA.

What does CITY CAPITAL CORPORATION LIMITED do?

toggle

CITY CAPITAL CORPORATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY CAPITAL CORPORATION LIMITED?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.