CITY ROAD 2016 LIMITED

Register to unlock more data on OkredoRegister

CITY ROAD 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04449048

Incorporation date

28/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon03/12/2024
Final Gazette dissolved following liquidation
dot icon03/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/03/2024
Registered office address changed from C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-03-23
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Appointment of a voluntary liquidator
dot icon12/03/2024
Statement of affairs
dot icon30/06/2023
Micro company accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-10-31
dot icon10/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-10-31
dot icon23/08/2018
Micro company accounts made up to 2017-10-31
dot icon25/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/07/2017
Notification of Maymask (202) Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon02/03/2016
Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2016-03-02
dot icon02/03/2016
Certificate of change of name
dot icon01/03/2016
Termination of appointment of Baldev Singh Ladhar as a director on 2016-03-01
dot icon01/03/2016
Appointment of John Pickstone as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Bhagwant Kaur Ladhar as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Glenn Campbell Nicie as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Baldev Singh Ladhar as a secretary on 2016-03-01
dot icon30/10/2015
Satisfaction of charge 11 in full
dot icon30/10/2015
Satisfaction of charge 6 in full
dot icon30/10/2015
Satisfaction of charge 044490480012 in full
dot icon30/10/2015
Satisfaction of charge 4 in full
dot icon30/10/2015
Satisfaction of charge 3 in full
dot icon19/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-10-31
dot icon04/03/2014
Registration of charge 044490480012
dot icon23/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-10-31
dot icon26/04/2013
Satisfaction of charge 7 in full
dot icon26/04/2013
Satisfaction of charge 8 in full
dot icon12/04/2013
Satisfaction of charge 2 in full
dot icon27/07/2012
Full accounts made up to 2011-10-31
dot icon03/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon23/01/2012
Auditor's resignation
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2011
Full accounts made up to 2010-10-31
dot icon21/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2009-10-31
dot icon25/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon24/06/2010
Director's details changed for Baldev Singh Ladhar on 2010-05-28
dot icon24/06/2010
Director's details changed for Glenn Campbell Nicie on 2010-05-28
dot icon24/06/2010
Director's details changed for Bhagwant Kaur Ladhar on 2010-05-28
dot icon24/06/2010
Secretary's details changed for Baldev Singh Ladhar on 2010-05-28
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/02/2010
Auditor's resignation
dot icon16/02/2010
Miscellaneous
dot icon22/06/2009
Return made up to 28/05/09; full list of members
dot icon03/04/2009
Accounting reference date extended from 31/05/2009 to 31/10/2009
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon16/12/2008
Full accounts made up to 2007-05-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/07/2008
Return made up to 28/05/08; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Full accounts made up to 2006-05-31
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Return made up to 28/05/07; no change of members
dot icon26/02/2007
Full accounts made up to 2005-05-31
dot icon10/02/2007
Particulars of mortgage/charge
dot icon11/07/2006
Return made up to 28/05/06; full list of members
dot icon14/06/2005
Return made up to 28/05/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-05-31
dot icon02/09/2004
Return made up to 28/05/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon19/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/09/2003
Particulars of mortgage/charge
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Ad 04/09/03--------- £ si 80@1=80 £ ic 20/100
dot icon17/09/2003
Ad 28/08/03--------- £ si 19@1=19 £ ic 1/20
dot icon15/09/2003
New secretary appointed;new director appointed
dot icon15/09/2003
New director appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: 11 whitehorse street mayfair london W1Y 7LB
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director's particulars changed
dot icon09/06/2003
Return made up to 28/05/03; full list of members
dot icon02/06/2003
New secretary appointed
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: 2 temple back east temple quay bristol BS1 6EG
dot icon31/07/2002
Secretary resigned;director resigned
dot icon31/07/2002
Director resigned
dot icon17/07/2002
Certificate of change of name
dot icon05/06/2002
Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon28/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
28/05/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
937.51K
-
0.00
-
-
2022
0
937.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladhar, Bhagwant Kaur
Director
18/08/2003 - 01/03/2016
31
Pickstone, John
Director
01/03/2016 - Present
2

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 ROAD 2016 LIMITED

CITY ROAD 2016 LIMITED is an(a) Dissolved company incorporated on 28/05/2002 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 ROAD 2016 LIMITED?

toggle

CITY ROAD 2016 LIMITED is currently Dissolved. It was registered on 28/05/2002 and dissolved on 03/12/2024.

Where is CITY ROAD 2016 LIMITED located?

toggle

CITY ROAD 2016 LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CITY ROAD 2016 LIMITED do?

toggle

CITY ROAD 2016 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY ROAD 2016 LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved following liquidation.