CITY NUMBERS LIMITED

Register to unlock more data on OkredoRegister

CITY NUMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06136272

Incorporation date

05/03/2007

Size

Small

Contacts

Registered address

Registered address

4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire RG1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon15/06/2023
Appointment of David Aidan Harpur as a director on 2023-06-06
dot icon15/06/2023
Termination of appointment of Andrew Simon Price as a director on 2023-06-06
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Resolutions
dot icon08/02/2023
Accounts for a small company made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2020-12-31
dot icon09/06/2022
Cessation of Dnn Corp. as a person with significant control on 2021-02-09
dot icon09/06/2022
Notification of Joseph Anthony Liemandt as a person with significant control on 2021-02-09
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon12/02/2021
Appointment of Pitsec Limited as a secretary on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Andrew Simon Price on 2021-02-09
dot icon10/02/2021
Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on 2021-02-10
dot icon10/02/2021
Notification of Dnn Corp. as a person with significant control on 2021-02-09
dot icon10/02/2021
Cessation of J2 Global Uk Ltd as a person with significant control on 2021-02-09
dot icon10/02/2021
Appointment of Mr Andrew Simon Price as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jeremy David Rossen as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Satminder Ramewal as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jeremy David Rossen as a secretary on 2021-02-09
dot icon19/12/2020
Appointment of Satminder Ramewal as a director on 2020-12-19
dot icon19/12/2020
Termination of appointment of John Davis Eikenberry as a director on 2020-12-19
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2020-11-02
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon18/03/2018
Register(s) moved to registered office address Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
dot icon01/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Termination of appointment of Craig Alyn Busst as a director on 2016-07-20
dot icon06/09/2016
Appointment of John Davis Eikenberry as a director on 2016-07-20
dot icon13/04/2016
Full accounts made up to 2014-12-31
dot icon01/04/2016
Secretary's details changed for Jeremy David Rossen on 2016-04-01
dot icon01/04/2016
Director's details changed for Jeremy David Rossen on 2016-04-01
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Jeroen Clemens Maria Van Der Weijden as a director on 2016-01-12
dot icon03/12/2015
Appointment of Jeremy David Rossen as a director on 2015-11-24
dot icon03/12/2015
Appointment of Jeremy David Rossen as a secretary on 2015-11-24
dot icon03/12/2015
Termination of appointment of Zachary Benjamin Maul as a director on 2015-11-24
dot icon03/12/2015
Termination of appointment of Zachary Benjamin Maul as a secretary on 2015-11-24
dot icon24/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/02/2015
Termination of appointment of Jeffrey Daniel Adelman as a secretary on 2015-01-10
dot icon22/02/2015
Termination of appointment of Jeffrey Daniel Adelman as a director on 2015-01-10
dot icon22/02/2015
Appointment of Zachary Benjamin Maul as a secretary on 2015-01-15
dot icon22/02/2015
Appointment of Zachary Benjamin Maul as a director on 2015-01-15
dot icon19/01/2015
Auditor's resignation
dot icon14/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon13/06/2014
Termination of appointment of Kathleen Griggs as a director
dot icon13/06/2014
Appointment of Craig Alyn Busst as a director
dot icon13/06/2014
Appointment of Jeroen Clemens Maria Van Der Weijden as a director
dot icon21/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon08/05/2014
Statement of company's objects
dot icon08/05/2014
Resolutions
dot icon01/04/2014
Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 2014-04-01
dot icon22/01/2014
Registered office address changed from 1St Floor 2 Marlin Office Village 1250 Chester Road Castle Vale Birmingham B35 7AZ United Kingdom on 2014-01-22
dot icon21/01/2014
Appointment of Mrs Kathleen Griggs as a director
dot icon21/01/2014
Director's details changed
dot icon21/01/2014
Appointment of Mr Jeffrey Daniel Adelman as a director
dot icon21/01/2014
Appointment of Mr Jeffrey Daniel Adelman as a secretary
dot icon21/01/2014
Termination of appointment of Rav Stephens as a director
dot icon21/01/2014
Termination of appointment of Caroline O'sullivan as a secretary
dot icon21/01/2014
Termination of appointment of Dawn Busst as a director
dot icon21/01/2014
Termination of appointment of Craig Busst as a director
dot icon01/08/2013
Director's details changed for Dawn Busst on 2013-06-11
dot icon19/06/2013
Director's details changed for Mr Craig Alyn Busst on 2013-06-11
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon26/01/2012
Appointment of Dawn Busst as a director
dot icon26/01/2012
Appointment of Mrs Rav Stephens as a director
dot icon23/06/2011
Registered office address changed from 36 Warren House Walk Sutton Coldfield West Midlands B76 1TS on 2011-06-23
dot icon19/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon20/11/2009
Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE on 2009-11-20
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Secretary's details changed for Caroline O'sullivan on 2009-10-19
dot icon26/03/2009
Return made up to 05/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Appointment terminated director james carty
dot icon06/08/2008
Director appointed craig busst
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon15/11/2007
Ad 16/10/07--------- £ si 58@1=58 £ ic 2/60
dot icon10/04/2007
Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
New director appointed
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Andrew Simon
Director
09/02/2021 - 06/06/2023
31
Harpur, David Aidan
Director
06/06/2023 - Present
10

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+
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 NUMBERS LIMITED

CITY NUMBERS LIMITED is an(a) Dissolved company incorporated on 05/03/2007 with the registered office located at 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire RG1 2LU. 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 NUMBERS LIMITED?

toggle

CITY NUMBERS LIMITED is currently Dissolved. It was registered on 05/03/2007 and dissolved on 09/01/2024.

Where is CITY NUMBERS LIMITED located?

toggle

CITY NUMBERS LIMITED is registered at 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire RG1 2LU.

What does CITY NUMBERS LIMITED do?

toggle

CITY NUMBERS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITY NUMBERS LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.