CITY TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03084012

Incorporation date

25/07/1995

Size

Dormant

Contacts

Registered address

Registered address

Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon27/05/2025
Final Gazette dissolved following liquidation
dot icon27/02/2025
Return of final meeting in a members' voluntary winding up
dot icon08/01/2024
Resolutions
dot icon08/01/2024
Appointment of a voluntary liquidator
dot icon08/01/2024
Declaration of solvency
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Solvency Statement dated 04/12/23
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon05/12/2023
Statement by Directors
dot icon13/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon04/06/2018
Termination of appointment of Andrea Michelle Vasilevski as a director on 2018-04-23
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon09/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/03/2017
Appointment of Andrea Michelle Vasilevski as a director on 2017-03-01
dot icon17/01/2017
Termination of appointment of Marcus Schett as a director on 2016-11-23
dot icon17/01/2017
Termination of appointment of Allan Richards as a director on 2016-11-23
dot icon17/01/2017
Appointment of Mr. Hicham Khellafi as a director on 2016-11-23
dot icon21/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/10/2016
Termination of appointment of Grant William Fraser as a director on 2016-10-07
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/12/2015
Auditor's resignation
dot icon14/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr Grant William Fraser as a director on 2015-04-20
dot icon14/05/2015
Termination of appointment of David De Meo as a director on 2014-06-13
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/12/2014
Director's details changed for David De Meo on 2014-01-01
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2012-09-10
dot icon16/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon16/02/2012
Director's details changed for Marcus Schett on 2011-12-12
dot icon16/02/2012
Director's details changed for Allan Richards on 2011-12-12
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Director's details changed for Marcus Schett on 2011-12-01
dot icon20/12/2011
Director's details changed for Marcus Schett on 2011-12-01
dot icon10/12/2011
Director's details changed for David De Meo on 2011-01-01
dot icon09/12/2011
Director's details changed for David De Meo on 2011-01-01
dot icon17/11/2011
Director's details changed for Allan Richards on 2011-11-17
dot icon02/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/10/2010
Termination of appointment of John Tus as a director
dot icon19/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon27/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Return made up to 12/12/08; full list of members
dot icon15/12/2008
Appointment terminated director neale thibaut
dot icon01/10/2008
Director appointed marcus schett
dot icon30/09/2008
Secretary appointed sisec LIMITED
dot icon15/07/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon12/12/2007
Location of register of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Full accounts made up to 2006-03-25
dot icon30/03/2007
Resolutions
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon12/07/2006
Location of register of members
dot icon12/07/2006
Accounting reference date shortened from 25/03/07 to 31/12/06
dot icon06/07/2006
Secretary resigned
dot icon04/07/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon13/04/2006
Registered office changed on 13/04/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB
dot icon06/04/2006
Registered office changed on 06/04/06 from: the city technology centre walton road portsmouth hampshire PO6 1SZ
dot icon06/04/2006
Accounting reference date shortened from 30/04/06 to 25/03/06
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon28/02/2006
Return made up to 12/12/05; full list of members
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon06/10/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Return made up to 12/12/04; full list of members
dot icon10/01/2005
New secretary appointed
dot icon27/05/2004
Resolutions
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Resolutions
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon20/01/2004
Return made up to 12/12/03; full list of members
dot icon24/03/2003
New director appointed
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon08/02/2002
Full accounts made up to 2001-04-30
dot icon14/01/2002
Return made up to 14/12/01; full list of members
dot icon24/09/2001
Return made up to 25/07/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-30
dot icon24/01/2001
Miscellaneous
dot icon20/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon20/09/2000
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/2000
Re-registration of Memorandum and Articles
dot icon20/09/2000
Application for reregistration from PLC to private
dot icon20/09/2000
Resolutions
dot icon23/08/2000
Return made up to 25/07/00; full list of members
dot icon10/08/2000
New secretary appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon10/07/2000
Secretary resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon10/02/2000
Director's particulars changed
dot icon06/12/1999
New director appointed
dot icon03/12/1999
Ad 08/11/99--------- £ si [email protected]=13 £ ic 4874720/4874733
dot icon30/11/1999
Full group accounts made up to 1999-06-30
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon04/11/1999
Ad 11/10/99--------- £ si [email protected]=139 £ ic 4874581/4874720
dot icon19/10/1999
Ad 29/09/99--------- £ si [email protected]=722 £ ic 4873859/4874581
dot icon19/10/1999
Ad 23/09/99--------- £ si [email protected]=69 £ ic 4873790/4873859
dot icon05/10/1999
Ad 17/09/99--------- £ si [email protected]=208 £ ic 4873582/4873790
dot icon05/10/1999
Ad 07/09/99--------- £ si [email protected]=83 £ ic 4873499/4873582
dot icon22/09/1999
Ad 31/08/99--------- £ si [email protected]=557 £ ic 4872942/4873499
dot icon16/09/1999
Ad 17/08/99--------- £ si [email protected]=1518 £ ic 4871424/4872942
dot icon16/09/1999
Ad 20/08/99--------- £ si [email protected]=696 £ ic 4870728/4871424
dot icon02/09/1999
Ad 10/08/99--------- £ si [email protected]=4111 £ ic 4866617/4870728
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Return made up to 25/07/99; bulk list available separately
dot icon19/02/1999
New director appointed
dot icon25/11/1998
Full group accounts made up to 1998-06-30
dot icon04/11/1998
Director resigned
dot icon07/09/1998
Ad 17/08/98--------- £ si [email protected]=88 £ ic 4866529/4866617
dot icon24/08/1998
Return made up to 25/07/98; bulk list available separately
dot icon24/07/1998
Auditor's resignation
dot icon11/01/1998
Ad 11/12/97--------- £ si [email protected]=100 £ ic 4866429/4866529
dot icon05/12/1997
Full group accounts made up to 1997-06-30
dot icon19/08/1997
Return made up to 25/07/97; bulk list available separately
dot icon18/08/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon22/11/1996
Full group accounts made up to 1996-06-30
dot icon20/09/1996
Return made up to 25/07/96; bulk list available separately
dot icon29/07/1996
Statement of affairs
dot icon29/07/1996
Ad 12/06/96--------- £ si [email protected]
dot icon16/07/1996
Ad 19/06/96--------- £ si [email protected]=2596886 £ ic 2612113/5208999
dot icon14/07/1996
Location of register of members (non legible)
dot icon11/07/1996
Ad 12/06/96--------- £ si [email protected]=66839 £ ic 2545274/2612113
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Ad 12/06/96--------- £ si [email protected]
dot icon11/07/1996
Ad 20/06/96--------- £ si [email protected]=2450085 £ ic 95189/2545274
dot icon11/07/1996
£ nc 100000/6500000 12/06/96
dot icon10/07/1996
Particulars of mortgage/charge
dot icon01/07/1996
Resolutions
dot icon18/06/1996
Listing of particulars
dot icon02/06/1996
Resolutions
dot icon01/06/1996
Director resigned
dot icon01/06/1996
Conso 28/05/96
dot icon01/06/1996
Ad 28/05/96--------- £ si [email protected]=94238 £ ic 951/95189
dot icon01/06/1996
New director appointed
dot icon01/06/1996
New director appointed
dot icon28/05/1996
Certificate of re-registration from Private to Public Limited Company
dot icon28/05/1996
Auditor's report
dot icon28/05/1996
Auditor's statement
dot icon28/05/1996
Balance Sheet
dot icon28/05/1996
Re-registration of Memorandum and Articles
dot icon28/05/1996
Declaration on reregistration from private to PLC
dot icon28/05/1996
Application for reregistration from private to PLC
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon27/10/1995
Registered office changed on 27/10/95 from: bloxam court corporation street rugby warwickshire CV21 2DU
dot icon04/09/1995
Ad 29/08/95--------- £ si [email protected]=949 £ ic 2/951
dot icon04/09/1995
Accounting reference date notified as 30/06
dot icon01/09/1995
Director resigned;new director appointed
dot icon01/09/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
Registered office changed on 01/09/95 from: 1 mitchell lane bristol BS1 6BU
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New secretary appointed
dot icon24/08/1995
S-div 17/08/95
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
£ nc 1000/100000 17/08/95
dot icon23/08/1995
Memorandum and Articles of Association
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon18/08/1995
Certificate of change of name
dot icon25/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

0

No officers data available.

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 TECHNOLOGY HOLDINGS LIMITED

CITY TECHNOLOGY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/07/1995 with the registered office located at Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB. There is currently no 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 TECHNOLOGY HOLDINGS LIMITED?

toggle

CITY TECHNOLOGY HOLDINGS LIMITED is currently Dissolved. It was registered on 25/07/1995 and dissolved on 27/05/2025.

Where is CITY TECHNOLOGY HOLDINGS LIMITED located?

toggle

CITY TECHNOLOGY HOLDINGS LIMITED is registered at Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB.

What does CITY TECHNOLOGY HOLDINGS LIMITED do?

toggle

CITY TECHNOLOGY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITY TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved following liquidation.