CITY LANDS INVESTMENT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CITY LANDS INVESTMENT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00032597

Incorporation date

26/10/1890

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1961)
dot icon22/09/2012
Final Gazette dissolved following liquidation
dot icon22/06/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon22/06/2012
Return of final meeting in a members' voluntary winding up
dot icon08/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon20/12/2011
Appointment of Mr Michael James Morris as a director on 2011-12-19
dot icon20/12/2011
Appointment of Mr Andrew David Dewhirst as a director on 2011-12-19
dot icon20/12/2011
Appointment of Mr Andrew David Dewhirst as a secretary on 2011-12-19
dot icon20/12/2011
Termination of appointment of David Arthur Love as a director on 2011-12-19
dot icon20/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a director on 2011-12-19
dot icon20/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary on 2011-12-19
dot icon08/11/2011
Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on 2011-11-02
dot icon08/11/2011
Director's details changed for Ing Real Estate Investment Management (Uk) Limited on 2011-11-02
dot icon08/06/2011
Registered office address changed from 60 London Wall London EC2M 5TQ on 2011-06-08
dot icon08/06/2011
Appointment of a voluntary liquidator
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Declaration of solvency
dot icon20/01/2011
Full accounts made up to 2010-04-22
dot icon16/11/2010
Statement of capital on 2009-09-30
dot icon16/11/2010
Statement of capital on 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon30/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-04-22
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Appointment of Ing Real Estate Investment Management (Uk Investments) Limited as a secretary
dot icon28/05/2010
Appointment of Ing Real Estate Investment Management (Uk) Limited as a director
dot icon28/05/2010
Appointment of Mr David Arthur Love as a director
dot icon28/05/2010
Termination of appointment of Bryan Galan as a director
dot icon28/05/2010
Termination of appointment of Stephen Jones as a director
dot icon28/05/2010
Termination of appointment of Philip Kendall as a director
dot icon28/05/2010
Termination of appointment of Richard Midmer as a director
dot icon28/05/2010
Termination of appointment of Duncan Watt as a director
dot icon28/05/2010
Termination of appointment of Roger Montaut as a director
dot icon28/05/2010
Termination of appointment of Andrew Wilson as a director
dot icon28/05/2010
Termination of appointment of James Fletcher as a secretary
dot icon28/05/2010
Registered office address changed from 4 Farm Street London W1J 5rd on 2010-05-28
dot icon12/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 60
dot icon08/09/2009
Resolutions
dot icon04/09/2009
Nc inc already adjusted 24/08/09
dot icon03/09/2009
Statement of affairs
dot icon03/09/2009
Statement of affairs
dot icon03/09/2009
Ad 24/08/09 gbp si 7639907@1=7639907 gbp ic 294200/7934107
dot icon03/09/2009
Resolutions
dot icon11/12/2008
Secretary appointed james david fletcher
dot icon05/12/2008
Appointment Terminated Secretary timothy white
dot icon18/11/2008
Return made up to 02/11/08; full list of members
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 59
dot icon22/04/2008
Full accounts made up to 2008-01-06
dot icon19/12/2007
Director's particulars changed
dot icon06/12/2007
Auditor's resignation
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon24/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 02/11/07; full list of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Registered office changed on 13/09/07 from: 1 paper mews 330 high street dorking surrey. RH4 2TU
dot icon13/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon07/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 02/11/06; full list of members
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Return made up to 02/11/05; no change of members
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Return made up to 02/11/04; change of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 02/11/03; full list of members
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon03/01/2003
Particulars of mortgage/charge
dot icon22/11/2002
Return made up to 02/11/02; no change of members
dot icon22/11/2002
Director's particulars changed
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
Auditor's resignation
dot icon06/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 02/11/01; change of members
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon15/11/1999
Return made up to 02/11/99; change of members
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
£ sr 50800@1 17/07/98
dot icon24/02/1999
Director's particulars changed
dot icon25/11/1998
Return made up to 02/11/98; change of members
dot icon06/11/1998
Full group accounts made up to 1998-03-31
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Particulars of mortgage/charge
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Resolutions
dot icon20/04/1998
Particulars of mortgage/charge
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon30/10/1997
Return made up to 02/11/97; full list of members
dot icon15/10/1997
Full group accounts made up to 1997-03-31
dot icon15/11/1996
Return made up to 02/11/96; full list of members
dot icon15/10/1996
Full group accounts made up to 1996-03-31
dot icon28/06/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of contract relating to shares
dot icon10/01/1996
Ad 25/10/95--------- £ si 45000@1
dot icon20/12/1995
Ad 25/10/95--------- £ si 45000@1
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
Return made up to 02/11/95; change of members
dot icon16/10/1995
Nc inc already adjusted 11/10/95
dot icon16/10/1995
Resolutions
dot icon27/07/1995
Particulars of mortgage/charge
dot icon27/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon09/11/1994
Particulars of mortgage/charge
dot icon28/10/1994
Return made up to 02/11/94; change of members
dot icon24/02/1994
Director resigned
dot icon15/02/1994
Director resigned
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon04/11/1993
Director resigned
dot icon28/10/1993
Return made up to 02/11/93; full list of members
dot icon28/10/1993
Director resigned
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon19/11/1992
Return made up to 02/11/92; change of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon30/10/1991
Return made up to 02/11/91; change of members
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Return made up to 02/11/90; full list of members
dot icon08/11/1989
Return made up to 25/10/89; change of members
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon17/11/1988
Return made up to 19/10/88; full list of members
dot icon17/11/1988
Registered office changed on 17/11/88 from: 47 richmond way fetcham leatherhead surrey KT22 9NU
dot icon01/11/1988
Full accounts made up to 1988-03-31
dot icon01/11/1987
Full accounts made up to 1987-03-31
dot icon01/11/1987
Return made up to 21/10/87; full list of members
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon14/11/1986
Annual return made up to 15/10/86
dot icon25/10/1982
Accounts made up to 1982-03-31
dot icon11/07/1961
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/04/2010
dot iconLast change occurred
22/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/04/2010
dot iconNext account date
22/04/2011
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

17
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 LANDS INVESTMENT CORPORATION LIMITED

CITY LANDS INVESTMENT CORPORATION LIMITED is an(a) Dissolved company incorporated on 26/10/1890 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 LANDS INVESTMENT CORPORATION LIMITED?

toggle

CITY LANDS INVESTMENT CORPORATION LIMITED is currently Dissolved. It was registered on 26/10/1890 and dissolved on 22/09/2012.

Where is CITY LANDS INVESTMENT CORPORATION LIMITED located?

toggle

CITY LANDS INVESTMENT CORPORATION LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does CITY LANDS INVESTMENT CORPORATION LIMITED do?

toggle

CITY LANDS INVESTMENT CORPORATION LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CITY LANDS INVESTMENT CORPORATION LIMITED?

toggle

The latest filing was on 22/09/2012: Final Gazette dissolved following liquidation.