CITY SITE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITY SITE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02369392

Incorporation date

05/04/1989

Size

Full

Contacts

Registered address

Registered address

Audley House C/O Hilmi & Partners Llp, 9 North Audley Street, London W1K 6ZDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon12/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2012
First Gazette notice for compulsory strike-off
dot icon06/11/2011
Termination of appointment of Richard Gilliland as a director on 2011-11-03
dot icon02/06/2011
Full accounts made up to 2010-09-30
dot icon17/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Thomas James Mccain on 2010-08-18
dot icon18/08/2010
Director's details changed for Louis Melville Goodman on 2010-08-18
dot icon18/08/2010
Director's details changed for Richard Gilliland on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Stephen Michael Silver on 2010-08-18
dot icon13/06/2010
Full accounts made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/08/2009
Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR
dot icon06/08/2009
Full accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon20/07/2008
Full accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon29/09/2007
New director appointed
dot icon08/07/2007
Full accounts made up to 2006-09-30
dot icon04/07/2007
Return made up to 31/03/07; full list of members
dot icon05/06/2007
Registered office changed on 06/06/07 from: c/o city site estates PLC 5TH floor 15 berkeley street london W1J 8DY
dot icon21/06/2006
Full accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon25/04/2005
Full accounts made up to 2004-09-30
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon05/07/2004
Full accounts made up to 2003-09-30
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon28/04/2004
Registered office changed on 29/04/04
dot icon17/06/2003
Full accounts made up to 2002-09-30
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon24/09/2002
Auditor's resignation
dot icon26/05/2002
Full accounts made up to 2001-09-30
dot icon14/04/2002
Return made up to 31/03/02; full list of members
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon12/03/2001
Director's particulars changed
dot icon08/02/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 31/03/00; full list of members
dot icon07/02/2001
Registered office changed on 08/02/01
dot icon06/11/2000
Registered office changed on 07/11/00 from: 37 panton street london SW1Y 4EA
dot icon22/01/2000
Full accounts made up to 1999-09-30
dot icon18/04/1999
Full accounts made up to 1998-09-30
dot icon11/04/1999
Return made up to 31/03/99; no change of members
dot icon26/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon02/11/1998
Director's particulars changed
dot icon04/05/1998
Full accounts made up to 1997-09-30
dot icon19/04/1998
Return made up to 31/03/98; full list of members
dot icon19/04/1998
Location of register of members address changed
dot icon12/07/1997
Full accounts made up to 1996-09-30
dot icon17/04/1997
Return made up to 31/03/97; no change of members
dot icon11/03/1997
Registered office changed on 12/03/97 from: 5 stafford street london W1X 3PD
dot icon06/01/1997
Particulars of mortgage/charge
dot icon29/04/1996
Return made up to 31/03/96; no change of members
dot icon21/04/1996
Full accounts made up to 1995-09-30
dot icon01/03/1996
Secretary's particulars changed;director's particulars changed
dot icon29/05/1995
Return made up to 31/03/95; full list of members
dot icon29/05/1995
Secretary's particulars changed
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Ad 23/09/94--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon03/10/1994
Memorandum and Articles of Association
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon19/04/1994
Return made up to 31/03/94; no change of members
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon10/05/1993
Return made up to 31/03/93; full list of members
dot icon10/05/1993
Director's particulars changed
dot icon07/04/1992
Return made up to 31/03/92; no change of members
dot icon24/03/1992
Full accounts made up to 1991-09-30
dot icon23/02/1992
Resolutions
dot icon23/02/1992
Resolutions
dot icon20/10/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon08/10/1991
Particulars of mortgage/charge
dot icon06/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Particulars of mortgage/charge
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon20/05/1991
Director's particulars changed
dot icon20/05/1991
Return made up to 31/03/91; no change of members
dot icon13/05/1991
Registered office changed on 14/05/91 from: 15 berkeley street 5TH floor london W1X 5AE
dot icon09/05/1990
Return made up to 31/03/90; full list of members
dot icon24/04/1990
Particulars of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Registered office changed on 06/03/90 from: 15 berkeley street london W1
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Memorandum and Articles of Association
dot icon28/11/1989
Resolutions
dot icon20/11/1989
Accounting reference date extended from 31/03 to 30/09
dot icon19/11/1989
Certificate of change of name
dot icon06/11/1989
Ad 14/09/89--------- £ si 900@1=900 £ ic 100/1000
dot icon06/11/1989
Ad 06/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon12/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
New director appointed
dot icon17/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1989
Registered office changed on 18/09/89 from: 70/74 city road london EC1Y 2DQ
dot icon05/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccain, Thomas James
Director
07/08/2007 - Present
15
Gilliland, Richard
Director
13/01/1999 - 03/11/2011
34

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 SITE PROPERTIES LIMITED

CITY SITE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/04/1989 with the registered office located at Audley House C/O Hilmi & Partners Llp, 9 North Audley Street, London W1K 6ZD. 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 SITE PROPERTIES LIMITED?

toggle

CITY SITE PROPERTIES LIMITED is currently Dissolved. It was registered on 05/04/1989 and dissolved on 12/11/2012.

Where is CITY SITE PROPERTIES LIMITED located?

toggle

CITY SITE PROPERTIES LIMITED is registered at Audley House C/O Hilmi & Partners Llp, 9 North Audley Street, London W1K 6ZD.

What does CITY SITE PROPERTIES LIMITED do?

toggle

CITY SITE PROPERTIES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CITY SITE PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved via compulsory strike-off.