CITYPLEDGE LIMITED

Register to unlock more data on OkredoRegister

CITYPLEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01393044

Incorporation date

09/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon30/08/2023
Final Gazette dissolved following liquidation
dot icon30/05/2023
Return of final meeting in a members' voluntary winding up
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Declaration of solvency
dot icon22/11/2022
Appointment of a voluntary liquidator
dot icon22/11/2022
Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-11-22
dot icon27/05/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon06/11/2019
Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 2019-11-06
dot icon31/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon10/05/2016
Director's details changed for Paul Barwell on 2015-10-26
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/05/2015
Director's details changed for Adam Peter Barwell on 2015-02-03
dot icon08/05/2015
Secretary's details changed for Adam Peter Barwell on 2015-02-03
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 2014-11-26
dot icon07/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Secretary's details changed for Adam Peter Barwell on 2013-05-01
dot icon29/05/2013
Director's details changed for Adam Peter Barwell on 2013-05-01
dot icon21/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon04/06/2010
Director's details changed for Paul Barwell on 2009-10-01
dot icon04/06/2010
Director's details changed for Adam Peter Barwell on 2009-10-01
dot icon06/03/2010
Registered office address changed from 2Nd Floor King House 5-11 Westboure Grove London W2 4UA on 2010-03-06
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 02/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/05/2008
Return made up to 02/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 02/05/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 02/05/06; full list of members
dot icon06/06/2006
Location of debenture register
dot icon06/06/2006
Location of register of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG
dot icon17/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 02/05/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 02/05/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 02/05/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/05/2002
Return made up to 02/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/05/2001
Return made up to 02/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon19/05/2000
Return made up to 02/05/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-05-31
dot icon18/06/1999
Return made up to 02/05/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1998-05-31
dot icon28/08/1998
Director's particulars changed
dot icon19/08/1998
Return made up to 02/05/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-05-31
dot icon01/07/1997
Return made up to 02/05/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon22/11/1996
Particulars of mortgage/charge
dot icon14/07/1996
Return made up to 02/05/96; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1995-05-31
dot icon07/07/1995
Return made up to 02/05/95; full list of members
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon29/06/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-05-31
dot icon27/06/1994
Return made up to 02/05/94; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-05-31
dot icon14/05/1993
Return made up to 02/05/93; full list of members
dot icon07/12/1992
Director's particulars changed
dot icon03/12/1992
Director's particulars changed
dot icon18/08/1992
Director's particulars changed
dot icon18/08/1992
Director's particulars changed
dot icon01/07/1992
Full accounts made up to 1991-05-31
dot icon31/05/1992
Return made up to 02/05/92; no change of members
dot icon22/10/1991
Full accounts made up to 1990-05-31
dot icon13/05/1991
Full accounts made up to 1989-05-31
dot icon13/05/1991
Return made up to 02/05/91; no change of members
dot icon18/07/1990
Accounting reference date shortened from 30/06 to 31/05
dot icon12/07/1990
Full accounts made up to 1988-05-31
dot icon12/07/1990
Director's particulars changed
dot icon12/07/1990
Return made up to 13/06/90; full list of members
dot icon20/12/1989
Director's particulars changed
dot icon24/07/1989
Return made up to 19/06/89; full list of members
dot icon19/07/1989
Director's particulars changed
dot icon19/07/1989
Full accounts made up to 1987-06-30
dot icon18/01/1989
Director's particulars changed
dot icon13/09/1988
Registered office changed on 13/09/88 from: argyll house 246/250 regent street london W1R 5DA
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon24/08/1988
Return made up to 06/07/88; full list of members
dot icon27/07/1988
Full accounts made up to 1986-06-30
dot icon27/07/1988
Full accounts made up to 1985-06-30
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon25/02/1988
Return made up to 31/12/86; full list of members; amend
dot icon25/02/1988
Secretary's particulars changed;director's particulars changed
dot icon25/02/1988
Director's particulars changed
dot icon25/02/1988
Director's particulars changed
dot icon25/02/1988
Secretary's particulars changed;director's particulars changed
dot icon30/07/1987
Return made up to 31/12/86; full list of members
dot icon21/07/1987
Full accounts made up to 1984-06-30
dot icon17/02/1987
Dissolution discontinued
dot icon03/02/1987
Return made up to 31/12/85; full list of members
dot icon02/12/1986
First gazette
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,223.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
299.02K
-
0.00
18.22K
-
2021
2
299.02K
-
0.00
18.22K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

299.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYPLEDGE LIMITED

CITYPLEDGE LIMITED is an(a) Dissolved company incorporated on 09/10/1978 with the registered office located at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYPLEDGE LIMITED?

toggle

CITYPLEDGE LIMITED is currently Dissolved. It was registered on 09/10/1978 and dissolved on 30/08/2023.

Where is CITYPLEDGE LIMITED located?

toggle

CITYPLEDGE LIMITED is registered at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA.

What does CITYPLEDGE LIMITED do?

toggle

CITYPLEDGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CITYPLEDGE LIMITED have?

toggle

CITYPLEDGE LIMITED had 2 employees in 2021.

What is the latest filing for CITYPLEDGE LIMITED?

toggle

The latest filing was on 30/08/2023: Final Gazette dissolved following liquidation.