CITY FIRST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY FIRST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02628368

Incorporation date

10/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1991)
dot icon12/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon28/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon15/12/2021
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2021-12-15
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/10/2020
Change of details for Rgk Investments Limited as a person with significant control on 2020-10-22
dot icon22/10/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-10-22
dot icon21/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon27/03/2019
Director's details changed for Mr Russell George Kilikita on 2018-07-12
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Notification of Rgk Investments Limited as a person with significant control on 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon03/04/2018
Cessation of Ringscreen Limited as a person with significant control on 2018-01-31
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon03/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon01/09/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-01
dot icon10/07/2015
Auditor's resignation
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-01-31
dot icon04/09/2014
Termination of appointment of Frank Carlos Montanaro as a director on 2014-07-01
dot icon04/09/2014
Termination of appointment of Chirag Patel as a secretary on 2014-07-01
dot icon18/08/2014
Director's details changed for Mr Russell George Kilikita on 2014-06-27
dot icon18/08/2014
Secretary's details changed for Mr Chirag Patel on 2014-06-27
dot icon18/08/2014
Director's details changed for Mr Frank Carlos Montanaro on 2014-06-27
dot icon24/06/2014
Satisfaction of charge 7 in full
dot icon24/06/2014
Satisfaction of charge 6 in full
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Russell George Kilikita on 2014-02-21
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon02/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-01-31
dot icon14/06/2012
Director's details changed for Mr Russell George Kilikita on 2012-06-14
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon14/08/2008
Total exemption full accounts made up to 2006-12-31
dot icon15/07/2008
Accounting reference date extended from 30/12/2007 to 31/01/2008
dot icon30/04/2008
Return made up to 12/04/08; full list of members
dot icon30/04/2008
Appointment terminated secretary frank montanaro
dot icon30/04/2008
Secretary appointed chirag patel
dot icon08/05/2007
Return made up to 12/04/07; full list of members
dot icon08/05/2007
Location of register of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: griffins court 24-32 london road newbury berkshire RG14 1JX
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
New secretary appointed;new director appointed
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Return made up to 28/06/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Amended accounts made up to 2004-12-31
dot icon18/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 28/06/04; full list of members
dot icon12/01/2004
Amended accounts made up to 2001-12-31
dot icon11/07/2003
Return made up to 28/06/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2003
Return made up to 28/06/02; full list of members
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon15/11/2001
Return made up to 28/06/01; full list of members; amend
dot icon14/11/2001
Recon 08/10/01
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
New director appointed
dot icon31/07/2001
Return made up to 28/06/01; full list of members
dot icon31/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon02/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
Secretary resigned
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
New secretary appointed
dot icon04/10/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Registered office changed on 28/09/00 from: the studio station approach newbury berkshire RG14 5DG
dot icon28/09/2000
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon14/09/2000
Certificate of change of name
dot icon22/06/2000
Return made up to 28/06/00; full list of members
dot icon18/05/2000
Certificate of change of name
dot icon25/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon04/10/1999
Registered office changed on 04/10/99 from: fairlight house 6 andover road newbury berkshire RG14 6LR
dot icon28/09/1999
Certificate of change of name
dot icon02/07/1999
Return made up to 28/06/99; full list of members
dot icon30/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon02/07/1998
Return made up to 10/07/98; full list of members
dot icon04/09/1997
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
Return made up to 10/07/97; full list of members
dot icon10/03/1997
Director resigned
dot icon17/01/1997
Certificate of change of name
dot icon20/11/1996
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon07/08/1996
New director appointed
dot icon03/08/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Registered office changed on 21/07/96 from: meadow view LIP holt lane wickham heath newbury berks RG16 8EY
dot icon21/07/1996
Return made up to 10/07/96; full list of members
dot icon17/07/1996
Certificate of change of name
dot icon22/04/1996
New director appointed
dot icon18/08/1995
Return made up to 10/07/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 10/07/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/04/1994
Ad 03/12/93--------- £ si 850@1=850 £ ic 200/1050
dot icon20/04/1994
£ nc 1000/10000 03/12/93
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/11/1993
Director resigned
dot icon30/06/1993
Return made up to 10/07/93; no change of members
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Secretary resigned
dot icon10/08/1992
Return made up to 10/07/92; full list of members
dot icon06/08/1992
Accounts for a small company made up to 1992-03-31
dot icon06/05/1992
Director resigned;new director appointed
dot icon06/05/1992
Director resigned;new director appointed
dot icon26/09/1991
New director appointed
dot icon26/09/1991
New director appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1991
Ad 10/07/91--------- £ si 198@1=198 £ ic 2/200
dot icon11/09/1991
Registered office changed on 11/09/91 from: meadow view LIP holt lane wicham heath newbury RG16 8EY
dot icon11/09/1991
Accounting reference date notified as 31/03
dot icon10/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
W A W SECRETARIES LIMITED
Corporate Secretary
27/11/2001 - 12/10/2006
-
Varpinski, Timothy Paul
Secretary
17/11/2000 - 12/12/2000
-
Butler, George Cyril John
Director
10/07/1991 - 23/08/2000
15
Montanaro, Frank Carlos
Director
12/10/2006 - 01/07/2014
72
CAWLEY REGISTRARS LTD
Corporate Secretary
12/12/2000 - 12/12/2000
79

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 FIRST DEVELOPMENTS LIMITED

CITY FIRST DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 10/07/1991 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director 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 FIRST DEVELOPMENTS LIMITED?

toggle

CITY FIRST DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 10/07/1991 and dissolved on 12/09/2023.

Where is CITY FIRST DEVELOPMENTS LIMITED located?

toggle

CITY FIRST DEVELOPMENTS LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does CITY FIRST DEVELOPMENTS LIMITED do?

toggle

CITY FIRST DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITY FIRST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via compulsory strike-off.