CITY PROJECT LIMITED

Register to unlock more data on OkredoRegister

CITY PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06734698

Incorporation date

28/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Wapping High Street, London E1W 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2008)
dot icon19/01/2026
Notice of ceasing to act as receiver or manager
dot icon19/01/2026
Notice of ceasing to act as receiver or manager
dot icon25/10/2024
Appointment of receiver or manager
dot icon19/07/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-28
dot icon17/08/2023
Total exemption full accounts made up to 2022-10-28
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-10-28
dot icon25/07/2022
Previous accounting period shortened from 2021-10-28 to 2021-10-27
dot icon13/07/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon16/10/2021
Compulsory strike-off action has been discontinued
dot icon15/10/2021
Total exemption full accounts made up to 2020-10-28
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon19/03/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2019-10-28
dot icon28/10/2020
Current accounting period shortened from 2019-10-29 to 2019-10-28
dot icon17/07/2020
Confirmation statement made on 2019-10-28 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2018-10-29
dot icon10/10/2019
Registration of charge 067346980005, created on 2019-10-04
dot icon01/10/2019
Satisfaction of charge 1 in full
dot icon25/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon18/01/2019
Confirmation statement made on 2018-10-28 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2018
Compulsory strike-off action has been discontinued
dot icon14/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon06/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon05/08/2017
Micro company accounts made up to 2016-10-30
dot icon30/06/2017
Satisfaction of charge 067346980002 in full
dot icon30/06/2017
Satisfaction of charge 067346980003 in full
dot icon15/06/2017
Registration of charge 067346980004, created on 2017-06-13
dot icon05/02/2017
Confirmation statement made on 2016-10-28 with updates
dot icon10/09/2016
Registration of charge 067346980002, created on 2016-09-07
dot icon10/09/2016
Registration of charge 067346980003, created on 2016-09-07
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon13/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon27/03/2015
Compulsory strike-off action has been discontinued
dot icon26/03/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-30
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon06/03/2014
Compulsory strike-off action has been discontinued
dot icon05/03/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon05/03/2013
Compulsory strike-off action has been discontinued
dot icon04/03/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon04/03/2013
Director's details changed for Gregory Hall on 2009-10-01
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Registered office address changed from 7 Wapping High Street London E1W 1LS United Kingdom on 2012-12-31
dot icon10/12/2012
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2012-12-10
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2012
Total exemption small company accounts made up to 2011-10-30
dot icon26/10/2012
Termination of appointment of Julian Turnbull as a secretary
dot icon28/03/2012
Appointment of Julian Alister Turnbull as a secretary
dot icon28/03/2012
Change of share class name or designation
dot icon08/03/2012
Termination of appointment of John Parry as a secretary
dot icon20/12/2011
Appointment of Mr. John Richard Farquhar Parry as a secretary
dot icon22/11/2011
Termination of appointment of International Registrars Limited as a secretary
dot icon06/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2011
Previous accounting period shortened from 2010-10-31 to 2010-10-30
dot icon03/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
28/10/2023
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
28/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/10/2023
dot iconNext account date
27/10/2024
dot iconNext due on
27/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.94K
-
0.00
-
-
2022
0
213.23K
-
0.00
10.00
-
2022
0
213.23K
-
0.00
10.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

213.23K £Descended-3.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
28/10/2008 - 22/11/2011
50
Hall, Gregory George
Director
28/10/2008 - Present
19
Parry, John Richard Farquhar, Mr.
Secretary
22/11/2011 - 29/02/2012
-
Turnbull, Julian Alister
Secretary
26/03/2012 - 24/10/2012
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PROJECT LIMITED

CITY PROJECT LIMITED is an(a) Active company incorporated on 28/10/2008 with the registered office located at 7 Wapping High Street, London E1W 1LS. 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 PROJECT LIMITED?

toggle

CITY PROJECT LIMITED is currently Active. It was registered on 28/10/2008 .

Where is CITY PROJECT LIMITED located?

toggle

CITY PROJECT LIMITED is registered at 7 Wapping High Street, London E1W 1LS.

What does CITY PROJECT LIMITED do?

toggle

CITY PROJECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY PROJECT LIMITED?

toggle

The latest filing was on 19/01/2026: Notice of ceasing to act as receiver or manager.