CITY SQ DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CITY SQ DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07560032

Incorporation date

10/03/2011

Size

Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon04/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2024
Liquidators' statement of receipts and payments to 2024-04-24
dot icon18/08/2023
Removal of liquidator by court order
dot icon18/08/2023
Appointment of a voluntary liquidator
dot icon26/07/2023
Registered office address changed from 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-04-24
dot icon02/11/2022
Removal of liquidator by court order
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon29/06/2022
Liquidators' statement of receipts and payments to 2022-04-24
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2021-04-24
dot icon30/06/2020
Liquidators' statement of receipts and payments to 2020-04-24
dot icon08/07/2019
Liquidators' statement of receipts and payments to 2019-04-24
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-04-24
dot icon15/05/2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2017-05-15
dot icon12/05/2017
Appointment of a voluntary liquidator
dot icon12/05/2017
Resolutions
dot icon12/05/2017
Statement of affairs with form 4.19
dot icon12/04/2017
Director's details changed for Mr. Thomas Bouchier Deacy on 2017-04-10
dot icon10/04/2017
Secretary's details changed for Mr Glenn Davis on 2017-04-10
dot icon10/04/2017
Director's details changed for Mr Craig Dean Mitchell on 2017-04-10
dot icon10/04/2017
Director's details changed for Ms Stephanie Mehra on 2017-04-10
dot icon10/04/2017
Director's details changed for Mr Glenn Davis on 2017-04-10
dot icon10/04/2017
Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2017-04-10
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon25/05/2016
Appointment of Mr Craig Dean Mitchell as a director on 2016-05-01
dot icon11/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon19/01/2016
Accounts for a small company made up to 2015-04-30
dot icon09/12/2015
Termination of appointment of Antony Edward Izzard as a director on 2015-06-30
dot icon18/08/2015
Termination of appointment of Tom Godfrey as a director on 2015-07-06
dot icon24/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon21/02/2015
Sub-division of shares on 2014-05-01
dot icon21/02/2015
Change of share class name or designation
dot icon30/01/2015
Accounts for a small company made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon20/03/2014
Secretary's details changed for Mr Glenn Davis on 2014-01-27
dot icon17/12/2013
Accounts for a small company made up to 2013-04-30
dot icon23/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-10
dot icon23/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/10/2013
Appointment of Ms Stephanie Mehra as a director
dot icon20/07/2013
Registration of charge 075600320001
dot icon18/04/2013
Director's details changed for Mr. Thomas Bouchier Deacy on 2013-04-05
dot icon18/04/2013
Director's details changed for Mr Antony Edward Izzard on 2013-04-05
dot icon18/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Tom Godfrey on 2013-04-05
dot icon17/04/2013
Director's details changed for Mr. Glenn Davis on 2013-04-05
dot icon17/04/2013
Registered office address changed from City Sq Developments Ltd 14 Fenchurch Avenue London EC3M 5BS United Kingdom on 2013-04-17
dot icon17/04/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon17/04/2013
Appointment of Mr Glenn Davis as a secretary
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/06/2012
Resolutions
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon29/05/2012
Appointment of Mr. Glenn Davis as a director
dot icon29/05/2012
Appointment of Mr. Thomas Bouchier Deacy as a director
dot icon29/05/2012
Appointment of Mr Anthony Izzard as a director
dot icon28/05/2012
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon10/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconNext confirmation date
10/03/2018
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacy, Thomas Bouchier
Director
25/05/2012 - Present
-
Davis, Glenn
Secretary
04/02/2013 - Present
-
Mitchell, Craig Dean
Director
01/05/2016 - Present
12
Mr Glenn Nicholas Davis
Director
25/05/2012 - Present
5
Mehra, Stephanie
Director
01/07/2013 - Present
3

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 SQ DEVELOPMENTS LTD

CITY SQ DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 10/03/2011 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There are currently 5 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 SQ DEVELOPMENTS LTD?

toggle

CITY SQ DEVELOPMENTS LTD is currently Dissolved. It was registered on 10/03/2011 and dissolved on 04/03/2025.

Where is CITY SQ DEVELOPMENTS LTD located?

toggle

CITY SQ DEVELOPMENTS LTD is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does CITY SQ DEVELOPMENTS LTD do?

toggle

CITY SQ DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY SQ DEVELOPMENTS LTD?

toggle

The latest filing was on 04/12/2024: Return of final meeting in a creditors' voluntary winding up.