CITYBASE LIMITED

Register to unlock more data on OkredoRegister

CITYBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06756915

Incorporation date

24/11/2008

Size

Dormant

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon28/02/2024
Application to strike the company off the register
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon21/06/2022
Termination of appointment of Michael Hofman as a secretary on 2022-03-31
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon03/07/2021
Appointment of Fozia Kanwal as a director on 2021-06-16
dot icon12/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon16/07/2020
Change of details for Citibase Holdings Limited as a person with significant control on 2020-03-09
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon04/12/2018
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to 140 Aldersgate Street London EC1A 4HY on 2018-12-04
dot icon30/11/2018
Re-registration of Memorandum and Articles
dot icon30/11/2018
Certificate of re-registration from Public Limited Company to Private
dot icon30/11/2018
Resolutions
dot icon30/11/2018
Re-registration from a public company to a private limited company
dot icon30/11/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon13/11/2018
Appointment of Mr Michael Bernard Walsh as a director on 2018-11-12
dot icon13/11/2018
Appointment of Mr Michael Hofman as a secretary on 2018-11-12
dot icon13/11/2018
Termination of appointment of David Marcus Joseph as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of Ian Henry Read as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of Ian Henry Read as a secretary on 2018-11-12
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Notification of Citibase Holdings Limited as a person with significant control on 2018-06-27
dot icon12/07/2018
Cessation of Ian Henry Read as a person with significant control on 2018-06-27
dot icon12/07/2018
Cessation of David Marcus Joseph as a person with significant control on 2018-06-27
dot icon04/07/2018
Full accounts made up to 2018-02-28
dot icon13/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Change of name notice
dot icon18/05/2017
Full accounts made up to 2017-02-28
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon12/05/2016
Full accounts made up to 2016-02-29
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2015-02-28
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2014-02-28
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2013-02-28
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2012-02-29
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2011-02-28
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2010-02-28
dot icon11/05/2010
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 2010-05-11
dot icon13/04/2010
Director's details changed for David Marcus Joseph on 2010-04-13
dot icon21/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon27/08/2009
Accounting reference date extended from 28/02/2009 to 28/02/2010
dot icon05/12/2008
Accounting reference date shortened from 30/11/2009 to 28/02/2009
dot icon03/12/2008
Registered office changed on 03/12/2008 from c/o radcliffes le brasseur 5 great college street westminster london SW1P 3SJ
dot icon24/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

2
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 CITYBASE LIMITED

CITYBASE LIMITED is an(a) Dissolved company incorporated on 24/11/2008 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. 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 CITYBASE LIMITED?

toggle

CITYBASE LIMITED is currently Dissolved. It was registered on 24/11/2008 and dissolved on 28/05/2024.

Where is CITYBASE LIMITED located?

toggle

CITYBASE LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does CITYBASE LIMITED do?

toggle

CITYBASE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITYBASE LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.