CITY UK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY UK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10518208

Incorporation date

09/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon13/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2023
Change of details for City Uk Development Group as a person with significant control on 2023-03-01
dot icon01/03/2023
Director's details changed for Mr Charles Andrew Carvalho on 2023-03-01
dot icon01/03/2023
Registered office address changed from Solar House 3rd Floor 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-03-01
dot icon30/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon26/12/2022
Current accounting period shortened from 2021-12-26 to 2021-12-25
dot icon26/08/2022
Director's details changed for Mr Charles Andrew Carvalho on 2022-08-26
dot icon26/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/12/2021
Current accounting period shortened from 2020-12-27 to 2020-12-26
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon24/03/2020
Satisfaction of charge 105182080001 in full
dot icon24/03/2020
Satisfaction of charge 105182080003 in full
dot icon24/03/2020
Satisfaction of charge 105182080002 in full
dot icon20/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-08 with updates
dot icon23/12/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon16/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon03/12/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon03/10/2017
Notification of City Uk Development Group as a person with significant control on 2017-10-03
dot icon03/10/2017
Cessation of Antony Russell as a person with significant control on 2017-10-03
dot icon03/10/2017
Cessation of Charles Carvalho as a person with significant control on 2017-10-03
dot icon20/06/2017
Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to Solar House 3rd Floor 1-9 Romford Road London E15 4RG on 2017-06-20
dot icon03/03/2017
Registration of charge 105182080003, created on 2017-02-24
dot icon03/03/2017
Registration of charge 105182080001, created on 2017-02-24
dot icon03/03/2017
Registration of charge 105182080002, created on 2017-02-24
dot icon02/03/2017
Registered office address changed from 80 Wells House 80 Upper Street London N1 0NU England to Wells House 80 Upper Street Islington London N1 0NU on 2017-03-02
dot icon27/02/2017
Appointment of Eroshan Nalinda Meewella as a director
dot icon22/02/2017
Registered office address changed from Wells House Upper Street London N1 0NU United Kingdom to 80 Wells House 80 Upper Street London N1 0NU on 2017-02-22
dot icon22/02/2017
Appointment of Mr Eroshan Nalinda Meewella as a director on 2017-02-21
dot icon09/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.40K
-
0.00
2.01K
-
2022
-
31.60K
-
0.00
-
-
2022
-
31.60K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

31.60K £Descended-31.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Andrew Carvalho
Director
09/12/2016 - Present
15
Russell, Antony
Director
09/12/2016 - Present
14
Meewella, Eroshan Nalinda
Director
21/02/2017 - Present
21

Persons with Significant Control

3
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 UK DEVELOPMENTS LIMITED

CITY UK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 09/12/2016 with the registered office located at 2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AF. 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 UK DEVELOPMENTS LIMITED?

toggle

CITY UK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 09/12/2016 and dissolved on 13/05/2025.

Where is CITY UK DEVELOPMENTS LIMITED located?

toggle

CITY UK DEVELOPMENTS LIMITED is registered at 2nd Floor Butler House, 177-178 Tottenham Court Road, London W1T 7AF.

What does CITY UK DEVELOPMENTS LIMITED do?

toggle

CITY UK DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY UK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via compulsory strike-off.