CITY CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CITY CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07415133

Incorporation date

21/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07415133 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon10/07/2023
Application to strike the company off the register
dot icon19/05/2023
Appointment of Mr Martin Haschka as a director on 2023-05-17
dot icon19/05/2023
Termination of appointment of Harold Peter Mendonca as a director on 2023-05-17
dot icon19/05/2023
Notification of Martin Haschka as a person with significant control on 2023-05-17
dot icon19/05/2023
Cessation of Harold Peter Mendonca as a person with significant control on 2023-05-17
dot icon10/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Registered office address changed to PO Box 4385, 07415133 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-24
dot icon29/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Cessation of Laurence Russel Hamilton as a person with significant control on 2018-11-06
dot icon09/01/2019
Notification of Harold Peter Mendonca as a person with significant control on 2018-11-08
dot icon09/01/2019
Appointment of Mr Harold Peter Mendonca as a director on 2018-11-08
dot icon08/01/2019
Termination of appointment of Laurence Russel Hamilton as a director on 2018-11-06
dot icon13/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from 142 International House Cromwell Road London SW7 4EF England to 63/66 Hatton Garden Fifth Floor , Suite 23 London EC1N 8LE on 2018-09-25
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 142 International House Cromwell Road London SW7 4EF on 2017-03-20
dot icon08/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon04/10/2016
Micro company accounts made up to 2015-12-31
dot icon25/07/2016
Registered office address changed from 6 Slington House Suite 840 Rankine Road Basingstoke Hampshire RG24 8PH to International House 124 Cromwell Road Kensington London SW7 4ET on 2016-07-25
dot icon17/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Registered office address changed from 8th Floor Elizabeth House 39 York Road London SE1 7NQ to 6 Slington House Suite 840 Rankine Road Basingstoke Hampshire RG24 8PH on 2015-06-23
dot icon25/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Richard Laurence Ashken as a director on 2014-09-25
dot icon18/11/2014
Termination of appointment of Carly Colman as a secretary on 2014-09-25
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Registered office address changed from Suite 311 117 Waterloo Road London SE1 8UL on 2014-02-06
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon22/11/2013
Director's details changed for Mr Richard Lawrence Ashken on 2013-11-22
dot icon13/11/2013
Amended accounts made up to 2012-12-31
dot icon25/10/2013
Miscellaneous
dot icon03/10/2013
Appointment of Mr Laurence Russel Hamilton as a director
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2013
Registered office address changed from Suite 310 117 Waterloo Road London SE1 8UL United Kingdom on 2013-09-27
dot icon15/03/2013
Registered office address changed from Suite 124 117 Waterloo Road London SE1 8UL United Kingdom on 2013-03-15
dot icon28/02/2013
Termination of appointment of Sophie Leighton as a secretary
dot icon28/02/2013
Appointment of Miss Carly Colman as a secretary
dot icon10/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/10/2012
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2012-10-02
dot icon30/05/2012
Appointment of Miss Sophie Leighton as a secretary
dot icon30/05/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon11/11/2011
Registered office address changed from 404 Albany House 324-326 Regent Street London W1B 3HH on 2011-11-11
dot icon11/05/2011
Memorandum and Articles of Association
dot icon11/05/2011
Resolutions
dot icon23/11/2010
Registered office address changed from the Stables Church Lane Watlington Oxfordshire OX49 5TP United Kingdom on 2010-11-23
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Change of name notice
dot icon21/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.41M
-
0.00
-
-
2022
0
1.41M
-
0.00
-
-
2022
0
1.41M
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.41M £Descended-0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Haschka
Director
17/05/2023 - Present
16
Mendonca, Harold Peter
Director
08/11/2018 - 17/05/2023
25
Ashken, Richard Laurence
Director
21/10/2010 - 25/09/2014
51
Hamilton, Laurence Russel
Director
03/10/2013 - 06/11/2018
33
Colman, Carly
Secretary
28/02/2013 - 25/09/2014
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CORPORATION LIMITED

CITY CORPORATION LIMITED is an(a) Dissolved company incorporated on 21/10/2010 with the registered office located at 4385, 07415133 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CORPORATION LIMITED?

toggle

CITY CORPORATION LIMITED is currently Dissolved. It was registered on 21/10/2010 and dissolved on 10/10/2023.

Where is CITY CORPORATION LIMITED located?

toggle

CITY CORPORATION LIMITED is registered at 4385, 07415133 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CITY CORPORATION LIMITED do?

toggle

CITY CORPORATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY CORPORATION LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.