CITY SQ. LIMITED

Register to unlock more data on OkredoRegister

CITY SQ. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04476176

Incorporation date

03/07/2002

Size

Group

Contacts

Registered address

Registered address

234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2022
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 icon27/06/2018
Liquidators' statement of receipts and payments to 2018-04-24
dot icon16/11/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/05/2017
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 2017-05-16
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 icon11/04/2017
Secretary's details changed for Mr Glenn Davis on 2017-04-10
dot icon11/04/2017
Director's details changed for Ms Stephanie Mehra on 2017-04-10
dot icon11/04/2017
Director's details changed for Mr Glenn Davis on 2017-04-10
dot icon11/04/2017
Director's details changed for Mr Thomas Bouchier Deacy 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 icon25/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon10/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon03/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon19/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon16/12/2015
Appointment of Ms Stephanie Mehra as a director on 2015-12-15
dot icon25/08/2015
Purchase of own shares.
dot icon18/08/2015
Termination of appointment of Tom Godfrey as a director on 2015-07-06
dot icon31/07/2015
Cancellation of shares. Statement of capital on 2015-07-06
dot icon27/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon30/01/2015
Accounts for a small company made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon10/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon07/10/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Glenn Davis on 2013-04-05
dot icon07/10/2013
Director's details changed for Mr Thomas Bouchier Deacy on 2013-04-05
dot icon07/10/2013
Director's details changed for Mr Tom Godfrey on 2013-04-05
dot icon07/10/2013
Secretary's details changed for Mr Glenn Davis on 2013-04-05
dot icon28/08/2013
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS on 2013-08-28
dot icon30/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon19/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-03
dot icon26/01/2012
Accounts for a medium company made up to 2011-04-30
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon01/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon12/07/2011
Miscellaneous
dot icon03/03/2011
Termination of appointment of Paul Hughes as a director
dot icon17/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon20/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Paul Martyn Hughes on 2010-07-03
dot icon19/07/2010
Director's details changed for Tom Godfrey on 2010-07-03
dot icon19/07/2010
Director's details changed for Thomas Deacy on 2010-07-03
dot icon19/07/2010
Director's details changed for Glenn Davis on 2010-07-03
dot icon19/07/2010
Secretary's details changed for Glenn Davis on 2010-07-03
dot icon08/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2009
Accounts for a medium company made up to 2009-04-30
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-04-30
dot icon19/08/2008
Return made up to 03/07/08; full list of members
dot icon05/12/2007
Accounts for a small company made up to 2007-04-30
dot icon06/07/2007
Registered office changed on 06/07/07 from: 46 holland villas road, london, W14 8DH
dot icon06/07/2007
Return made up to 03/07/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/09/2006
Return made up to 03/07/06; full list of members
dot icon14/11/2005
Return made up to 03/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/02/2005
New director appointed
dot icon20/08/2004
Return made up to 03/07/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Registered office changed on 19/04/04 from: first floor wentworth house, 23 the causeway, staines, middlesex TW18
dot icon06/03/2004
Miscellaneous
dot icon06/03/2004
Auditor's resignation
dot icon10/02/2004
New director appointed
dot icon13/01/2004
Ad 12/03/03--------- £ si 75@1
dot icon13/01/2004
Nc inc already adjusted 12/03/03
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon26/11/2003
Full accounts made up to 2003-04-30
dot icon23/07/2003
Return made up to 03/07/03; full list of members
dot icon05/02/2003
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Ad 24/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon16/10/2002
Resolutions
dot icon14/10/2002
Secretary resigned
dot icon09/10/2002
Registered office changed on 09/10/02 from: runnymede malthouse, hummer road, egham, TW20 9BD
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
New director appointed
dot icon03/07/2002
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 iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/07/2002 - 02/07/2002
68517
Deacy, Thomas Bouchier
Director
23/09/2002 - Present
3
COMPANY DIRECTORS LIMITED
Nominee Director
02/07/2002 - 02/07/2002
67500
Hughes, Paul Martyn
Director
31/12/2004 - 24/01/2011
59
Lucking, Clive Graham
Director
03/07/2002 - 15/08/2003
14

Persons with Significant Control

4
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. LIMITED

CITY SQ. LIMITED is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 4 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. LIMITED?

toggle

CITY SQ. LIMITED is currently Dissolved. It was registered on 03/07/2002 and dissolved on 04/08/2023.

Where is CITY SQ. LIMITED located?

toggle

CITY SQ. LIMITED is registered at 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does CITY SQ. LIMITED do?

toggle

CITY SQ. LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CITY SQ. LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.