CITY MOVE ESTATE LTD

Register to unlock more data on OkredoRegister

CITY MOVE ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09149947

Incorporation date

28/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2014)
dot icon07/07/2025
Final Gazette dissolved following liquidation
dot icon07/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon27/04/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon09/03/2022
Appointment of a voluntary liquidator
dot icon08/03/2022
Statement of affairs
dot icon07/03/2022
Resolutions
dot icon04/02/2022
Registered office address changed from Suite 9 Amba House 15 College Road Harrow HA1 1BA England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-02-04
dot icon27/01/2022
Director's details changed for Mr Niez Maalej on 2022-01-15
dot icon27/01/2022
Registered office address changed from 330a Barking Road London E13 8HL England to Suite 9 Amba House 15 College Road Harrow HA1 1BA on 2022-01-27
dot icon27/01/2022
Registered office address changed from 446 Roman Road London E3 5LU to 330a Barking Road London E13 8HL on 2022-01-27
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon11/03/2020
Change of details for Mr Niez Maalej as a person with significant control on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Niez Maalej on 2020-03-10
dot icon10/03/2020
Notification of Mohammad Jahangir Alam as a person with significant control on 2020-03-03
dot icon10/03/2020
Notification of Niez Maalej as a person with significant control on 2020-03-03
dot icon10/03/2020
Appointment of Mr Niez Maalej as a director on 2020-03-03
dot icon10/03/2020
Appointment of Mr Mohammad Jahangir Alam as a director on 2020-03-03
dot icon10/03/2020
Termination of appointment of Abu Sadek as a director on 2020-03-03
dot icon10/03/2020
Termination of appointment of Sulthanah Khatun as a director on 2020-03-03
dot icon10/03/2020
Cessation of Abu Sadek as a person with significant control on 2020-03-03
dot icon10/03/2020
Cessation of Sulthanah Khatun as a person with significant control on 2020-03-03
dot icon03/03/2020
Notification of Sulthanah Khatun as a person with significant control on 2020-03-03
dot icon03/03/2020
Notification of Abu Sadek as a person with significant control on 2020-03-03
dot icon03/03/2020
Appointment of Ms Sulthanah Khatun as a director on 2020-03-03
dot icon03/03/2020
Appointment of Mr Abu Sadek as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Mohammad Jahangir Alam as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Niez Maalej as a director on 2020-03-03
dot icon03/03/2020
Cessation of Niez Maalej as a person with significant control on 2020-03-03
dot icon03/03/2020
Cessation of Mohammad Jahangir Alam as a person with significant control on 2020-03-03
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/05/2016
Director's details changed for Mr Niez Maalej on 2014-07-28
dot icon05/05/2016
Director's details changed for Mr Mohammad Jahangir Alam on 2014-07-28
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon22/08/2014
Registered office address changed from 9 Bankhurst Road London SE6 4XW United Kingdom to 446 Roman Road London E3 5LU on 2014-08-22
dot icon28/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Niez Maalej
Director
03/03/2020 - Present
8
Mr Niez Maalej
Director
28/07/2014 - 03/03/2020
8
Mr Abu Sadek
Director
03/03/2020 - 03/03/2020
2
Mrs Sulthanah Khatun
Director
03/03/2020 - 03/03/2020
2
Alam, Mohammad Jahangir
Director
03/03/2020 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY MOVE ESTATE LTD

CITY MOVE ESTATE LTD is an(a) Dissolved company incorporated on 28/07/2014 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. 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 MOVE ESTATE LTD?

toggle

CITY MOVE ESTATE LTD is currently Dissolved. It was registered on 28/07/2014 and dissolved on 07/07/2025.

Where is CITY MOVE ESTATE LTD located?

toggle

CITY MOVE ESTATE LTD is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does CITY MOVE ESTATE LTD do?

toggle

CITY MOVE ESTATE LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CITY MOVE ESTATE LTD?

toggle

The latest filing was on 07/07/2025: Final Gazette dissolved following liquidation.