CITYCOUNT LIMITED

Register to unlock more data on OkredoRegister

CITYCOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03185163

Incorporation date

12/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

11 Terminus Place, London SW1V 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 11 Terminus Place London SW1V 1JR on 2023-05-02
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon11/09/2020
Micro company accounts made up to 2020-04-30
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon20/08/2019
Appointment of Mr Luciano Masoero as a director on 2019-08-19
dot icon20/08/2019
Termination of appointment of Riccardo Luciano Masoero as a director on 2019-08-19
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon07/05/2019
Change of details for Ms Joanna Marta Wojciechowska Glowacka as a person with significant control on 2019-05-03
dot icon07/05/2019
Change of details for Ms Joanna Marta Glowacka as a person with significant control on 2019-05-03
dot icon07/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon20/02/2018
Cessation of Riccardo Luciano Masoero as a person with significant control on 2017-09-11
dot icon20/02/2018
Notification of Joanna Marta Glowacka as a person with significant control on 2017-09-11
dot icon19/12/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/08/2013
Director's details changed for Riccardo Luciano Masdero on 2010-02-08
dot icon13/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Luciano Masoero as a director
dot icon11/02/2010
Appointment of Riccardo Luciano Masdero as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/05/2009
Return made up to 12/04/09; no change of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 12/04/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/07/2007
Return made up to 12/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 12/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/11/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 12/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 12/04/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 12/04/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Secretary resigned
dot icon17/04/2002
Return made up to 12/04/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/04/2001
Return made up to 12/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon22/05/2000
Director resigned
dot icon18/05/2000
Return made up to 12/04/99; full list of members
dot icon27/04/2000
Return made up to 12/04/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-04-30
dot icon26/11/1999
New director appointed
dot icon26/08/1999
Registered office changed on 26/08/99 from: 167 camrose avenue edgware harrow middlesex HA8 6DG
dot icon03/12/1998
Accounts for a small company made up to 1998-04-30
dot icon12/10/1998
Return made up to 12/04/98; full list of members
dot icon08/01/1998
New secretary appointed
dot icon02/12/1997
Compulsory strike-off action has been discontinued
dot icon26/11/1997
Accounts for a small company made up to 1997-04-30
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
Director resigned
dot icon04/11/1997
First Gazette notice for compulsory strike-off
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Registered office changed on 05/08/97 from: 5 haverford way edgware middlesex
dot icon17/06/1996
Memorandum and Articles of Association
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Registered office changed on 17/06/96 from: regent house 316 beulah hill london SE19 3HF
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
New director appointed
dot icon12/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
20/08/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
12/04/1996 - 12/06/1996
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
12/04/1996 - 12/06/1996
5153
Masdero, Peitro
Director
13/06/1996 - 30/06/1997
-
Magoero, Luciano
Director
13/06/1996 - 30/06/1997
-
Masoero, Pietro
Secretary
30/06/1997 - 01/11/2002
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYCOUNT LIMITED

CITYCOUNT LIMITED is an(a) Active company incorporated on 12/04/1996 with the registered office located at 11 Terminus Place, London SW1V 1JR. There are currently 2 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 CITYCOUNT LIMITED?

toggle

CITYCOUNT LIMITED is currently Active. It was registered on 12/04/1996 .

Where is CITYCOUNT LIMITED located?

toggle

CITYCOUNT LIMITED is registered at 11 Terminus Place, London SW1V 1JR.

What does CITYCOUNT LIMITED do?

toggle

CITYCOUNT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CITYCOUNT LIMITED?

toggle

The latest filing was on 07/07/2023: Compulsory strike-off action has been suspended.