CITYMAIN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CITYMAIN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03727215

Incorporation date

05/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon25/12/2024
Final Gazette dissolved following liquidation
dot icon25/09/2024
Return of final meeting in a members' voluntary winding up
dot icon25/10/2023
Declaration of solvency
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Appointment of a voluntary liquidator
dot icon25/10/2023
Registered office address changed from 168 Shoreditch High Street London E1 6HU England to Sterling Ford,Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2023-10-25
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon15/07/2021
Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 2021-07-15
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon02/12/2020
Termination of appointment of Harvey Phillip Bard as a director on 2020-11-30
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon02/09/2019
Registered office address changed from Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 2019-09-02
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/07/2019
Secretary's details changed for Mornington Secretaries Limited on 2019-07-03
dot icon05/04/2019
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 2019-04-05
dot icon03/04/2019
Director's details changed for Mr Ivan Howard Ezekiel on 2019-04-03
dot icon02/04/2019
Appointment of Mr Ivan Howard Ezekiel as a director on 2019-03-25
dot icon02/04/2019
Appointment of Mr Paul George Milner as a director on 2018-03-25
dot icon02/04/2019
Termination of appointment of Anthony Gordon Thorne as a director on 2019-03-25
dot icon02/04/2019
Termination of appointment of Michael Howard Goldstein as a director on 2019-03-25
dot icon01/04/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/04/2018
Termination of appointment of Roy Michael Bard as a director on 2018-01-11
dot icon05/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon24/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon07/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/02/2017
Sub-division of shares on 2016-11-15
dot icon14/12/2016
Resolutions
dot icon04/12/2016
Change of share class name or designation
dot icon04/12/2016
Particulars of variation of rights attached to shares
dot icon05/10/2016
Current accounting period extended from 2016-06-30 to 2016-11-30
dot icon27/04/2016
Resolutions
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Appointment of Mr Michael Howard Goldstein as a director on 2016-03-14
dot icon23/03/2016
Termination of appointment of Paul George Milner as a director on 2016-03-14
dot icon22/03/2016
Appointment of Mr Paul George Milner as a director on 2016-03-14
dot icon21/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Director's details changed for Mr Harvey Phillip Bard on 2013-07-20
dot icon22/07/2013
Appointment of Mr Harvey Phillip Bard as a director
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon13/04/2010
Director's details changed for Roy Michael Bard on 2009-11-01
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon04/12/2009
Registered office address changed from 29 Corsham Street London N1 6DR on 2009-12-04
dot icon02/04/2009
Accounts for a small company made up to 2008-06-30
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon04/03/2008
Return made up to 16/02/08; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon11/04/2007
Return made up to 16/02/07; full list of members
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned;director resigned
dot icon15/03/2006
Return made up to 16/02/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-06-30
dot icon25/10/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Registered office changed on 01/08/05 from: cavendish house 18 cavendish square london W1G 0PJ
dot icon01/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Registered office changed on 15/03/05 from: cavendish house 18 cavendish square london W1G 0PJ
dot icon11/03/2005
Registered office changed on 11/03/05 from: 11/12 wigmore place london W1U 2LU
dot icon17/02/2005
Return made up to 19/01/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 19/01/04; full list of members
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 29/01/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 01/02/02; full list of members
dot icon06/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 13/02/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Director's particulars changed
dot icon03/03/2000
Return made up to 24/02/00; full list of members
dot icon03/06/1999
Particulars of mortgage/charge
dot icon04/05/1999
New director appointed
dot icon28/04/1999
Ad 08/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon23/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/04/1999
Registered office changed on 20/04/99 from: 29 corsham street london N1 6DR
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
New director appointed
dot icon02/04/1999
Registered office changed on 02/04/99 from: 39A leicester road salford M7 4AS
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Director resigned
dot icon05/03/1999
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
30/11/2022
dot iconNext confirmation date
16/02/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
362.12K
-
0.00
-
-
2022
0
361.55K
-
0.00
-
-
2022
0
361.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

361.55K £Descended-0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gumm, Sandra Louise
Secretary
30/03/1999 - 21/07/2005
243
Milner, Paul George
Director
25/03/2018 - Present
79
Ezekiel, Ivan Howard
Director
25/03/2019 - Present
86
Gumm, Sandra Louise
Director
30/03/1999 - 21/07/2005
296

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYMAIN INVESTMENTS LTD

CITYMAIN INVESTMENTS LTD is an(a) Dissolved company incorporated on 05/03/1999 with the registered office located at Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYMAIN INVESTMENTS LTD?

toggle

CITYMAIN INVESTMENTS LTD is currently Dissolved. It was registered on 05/03/1999 and dissolved on 25/12/2024.

Where is CITYMAIN INVESTMENTS LTD located?

toggle

CITYMAIN INVESTMENTS LTD is registered at Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN.

What does CITYMAIN INVESTMENTS LTD do?

toggle

CITYMAIN INVESTMENTS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITYMAIN INVESTMENTS LTD?

toggle

The latest filing was on 25/12/2024: Final Gazette dissolved following liquidation.