CITYLOUNGE VENTURES LIMITED

Register to unlock more data on OkredoRegister

CITYLOUNGE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07218028

Incorporation date

09/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2010)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Notice of a court order ending Administration
dot icon16/11/2022
Administrator's progress report
dot icon02/11/2022
Notice of extension of period of Administration
dot icon12/05/2022
Administrator's progress report
dot icon19/11/2021
Administrator's progress report
dot icon13/10/2021
Notice of extension of period of Administration
dot icon18/05/2021
Administrator's progress report
dot icon25/01/2021
Termination of appointment of Andrew Thrasyvoulou as a director on 2021-01-04
dot icon25/01/2021
Termination of appointment of Faisal Randeree as a director on 2021-01-06
dot icon09/12/2020
Administrator's progress report
dot icon22/09/2020
Notice of extension of period of Administration
dot icon27/05/2020
Administrator's progress report
dot icon09/01/2020
Result of meeting of creditors
dot icon16/12/2019
Statement of administrator's proposal
dot icon30/10/2019
Registered office address changed from 124 Finchley Road London NW3 5JS England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-10-30
dot icon29/10/2019
Appointment of an administrator
dot icon08/10/2019
Appointment of Danielle Yehoshua as a director on 2019-09-19
dot icon08/10/2019
Termination of appointment of James Robert Layfield as a director on 2019-09-19
dot icon02/10/2019
Satisfaction of charge 072180280002 in full
dot icon10/09/2019
Appointment of Ross Wayne Hick as a director on 2019-08-27
dot icon11/06/2019
Termination of appointment of Grant Robert Powell as a director on 2019-06-06
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Notification of a person with significant control statement
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon21/02/2018
Registration of charge 072180280002, created on 2018-02-15
dot icon18/10/2017
Registered office address changed from 11-13 Bayley Street London WC1B 3HD to 124 Finchley Road London NW3 5JS on 2017-10-18
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-07
dot icon11/07/2017
Compulsory strike-off action has been discontinued
dot icon10/07/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon27/04/2017
Appointment of Colin Howard Siskin as a secretary on 2017-02-28
dot icon26/04/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon31/01/2017
Director's details changed for Andrew Thrasyvoulos on 2017-01-31
dot icon26/01/2017
Director's details changed for James Robert Layfield on 2017-01-01
dot icon22/12/2016
Appointment of Andrew Thrasyvoulos as a director on 2016-12-09
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2015
Termination of appointment of Steven Noel Pette as a director on 2015-12-01
dot icon17/12/2015
Appointment of Mr Grant Robert Powell as a director on 2015-12-01
dot icon20/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon14/04/2014
Director's details changed for Faisal Randeree on 2014-04-01
dot icon14/04/2014
Director's details changed for Steven Noel Pette on 2014-04-01
dot icon21/02/2014
Director's details changed for James Robert Layfield on 2014-02-03
dot icon19/12/2013
Resolutions
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon01/02/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon01/02/2013
Resolutions
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2012-02-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon21/02/2011
Sub-division of shares on 2011-02-04
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon21/02/2011
Resolutions
dot icon21/02/2011
Resolutions
dot icon09/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon09/02/2011
Registered office address changed from Unit 5G2 the Leather Market Weston Road London SE1 3ER United Kingdom on 2011-02-09
dot icon07/02/2011
Appointment of Faisal Randeree as a director
dot icon21/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon29/04/2010
Appointment of Steven Noel Pette as a director
dot icon29/04/2010
Appointment of James Robert Layfield as a director
dot icon27/04/2010
Termination of appointment of Andrew Davis as a director
dot icon09/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thrasyvoulou, Andrew Thrasyvoulos
Director
09/12/2016 - 04/01/2021
5

Persons with Significant Control

1
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 CITYLOUNGE VENTURES LIMITED

CITYLOUNGE VENTURES LIMITED is an(a) Dissolved company incorporated on 09/04/2010 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. 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 CITYLOUNGE VENTURES LIMITED?

toggle

CITYLOUNGE VENTURES LIMITED is currently Dissolved. It was registered on 09/04/2010 and dissolved on 13/02/2024.

Where is CITYLOUNGE VENTURES LIMITED located?

toggle

CITYLOUNGE VENTURES LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does CITYLOUNGE VENTURES LIMITED do?

toggle

CITYLOUNGE VENTURES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITYLOUNGE VENTURES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.