CITY SOFTWARE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CITY SOFTWARE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02594596

Incorporation date

22/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1991)
dot icon23/03/2026
Return of final meeting in a members' voluntary winding up
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon18/11/2024
Declaration of solvency
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Registered office address changed from 8 Broughton Road Thornton Heath Surrey CR7 6AL to Cumberland House 35 Park Row Nottingham NG1 6EE on 2024-11-05
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Notification of Manju Shirish Shah as a person with significant control on 2016-04-06
dot icon09/05/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Shirish Shah on 2010-02-28
dot icon25/05/2010
Director's details changed for Manju Shah on 2010-02-28
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 22/03/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 22/03/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 22/03/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2005
Return made up to 22/03/05; full list of members
dot icon19/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon01/04/2004
Return made up to 22/03/04; full list of members
dot icon22/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon06/04/2003
Accounts for a small company made up to 2002-03-31
dot icon24/03/2003
Return made up to 22/03/03; full list of members
dot icon17/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon12/04/2002
Return made up to 22/03/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-03-31
dot icon28/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon02/04/2001
Return made up to 22/03/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon31/03/2000
Accounts for a small company made up to 1999-03-31
dot icon31/03/2000
Return made up to 22/03/00; full list of members
dot icon25/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon26/04/1999
Return made up to 22/03/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 22/03/98; no change of members
dot icon19/02/1998
Full accounts made up to 1997-03-31
dot icon12/06/1997
Return made up to 22/03/97; full list of members
dot icon25/02/1997
Certificate of change of name
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Ad 16/12/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/01/1997
Resolutions
dot icon24/01/1997
£ nc 100/50000 16/12/96
dot icon19/01/1997
New director appointed
dot icon15/05/1996
Return made up to 22/03/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon10/03/1995
Return made up to 22/03/95; no change of members
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Return made up to 22/03/94; full list of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon17/03/1993
Return made up to 22/03/93; no change of members
dot icon07/04/1992
Return made up to 22/03/92; full list of members
dot icon03/09/1991
Accounting reference date notified as 31/03
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon10/05/1991
Director resigned;new director appointed
dot icon10/05/1991
Registered office changed on 10/05/91 from: suite 3738,72 new bond street london W1Y 9DD
dot icon22/03/1991
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
31/03/2024
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.82M
-
0.00
1.86M
-
2022
5
1.87M
-
0.00
1.94M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
22/03/1991 - 26/04/1991
6838
FIRST DIRECTORS LIMITED
Nominee Director
22/03/1991 - 26/04/1991
5474
Mr Shirish Manekchand Shah
Director
26/04/1991 - Present
-
Mrs Manju Shirish Shah
Director
25/03/1996 - Present
-
Shah, Manju
Secretary
26/04/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY SOFTWARE INTERNATIONAL LIMITED

CITY SOFTWARE INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 22/03/1991 with the registered office located at C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE. There are currently 3 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 SOFTWARE INTERNATIONAL LIMITED?

toggle

CITY SOFTWARE INTERNATIONAL LIMITED is currently Liquidation. It was registered on 22/03/1991 .

Where is CITY SOFTWARE INTERNATIONAL LIMITED located?

toggle

CITY SOFTWARE INTERNATIONAL LIMITED is registered at C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE.

What does CITY SOFTWARE INTERNATIONAL LIMITED do?

toggle

CITY SOFTWARE INTERNATIONAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CITY SOFTWARE INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/03/2026: Return of final meeting in a members' voluntary winding up.