CITYSCOPE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYSCOPE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03805091

Incorporation date

12/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London, NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon14/08/2023
Application to strike the company off the register
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Notification of Steven Mark Aldridge as a person with significant control on 2022-09-22
dot icon04/11/2022
Cessation of Thomas Liam O'donohoe as a person with significant control on 2022-09-22
dot icon04/11/2022
Cessation of Cherry Rose Investments Limited as a person with significant control on 2022-09-22
dot icon04/11/2022
Termination of appointment of Thomas Liam O'donohoe as a director on 2022-09-21
dot icon04/11/2022
Termination of appointment of Mark William Fitzgerald as a director on 2022-09-21
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Director's details changed for Mr Steven Mark Aldridge on 2021-07-19
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/03/2019
Director's details changed for Mr Steven Mark Aldridge on 2019-03-18
dot icon22/03/2019
Director's details changed for Mr Steven Mark Aldridge on 2019-03-18
dot icon20/11/2018
Change of details for Thomas Liam O'donohoe as a person with significant control on 2018-11-20
dot icon10/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon26/04/2017
Accounts for a small company made up to 2016-07-31
dot icon06/03/2017
Director's details changed for Mr Steven Mark Aldridge on 2017-01-30
dot icon06/03/2017
Director's details changed for Mr Steven Mark Aldridge on 2017-01-30
dot icon28/11/2016
Director's details changed for Thomas Liam O'donohoe on 2016-11-23
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/04/2014
Accounts for a small company made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon19/02/2013
Director's details changed for Steven Mark Aldridge on 2013-02-19
dot icon23/01/2013
Particulars of a mortgage or charge/co extend / charge no: 16
dot icon23/01/2013
Particulars of a mortgage or charge/co extend / charge no: 13
dot icon23/01/2013
Particulars of a mortgage or charge/co extend / charge no: 14
dot icon23/01/2013
Particulars of a mortgage or charge/co extend / charge no: 15
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon29/06/2012
Appointment of Mr Mark William Fitzgerald as a director
dot icon29/06/2012
Appointment of Thomas Liam O'donohoe as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Robin Graf as a secretary
dot icon18/07/2011
Director's details changed for Steven Mark Aldridge on 2011-04-30
dot icon28/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon25/05/2010
Director's details changed for Steven Mark Aldridge on 2010-04-12
dot icon24/05/2010
Director's details changed for Steven Mark Aldridge on 2010-05-19
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 12/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 12/07/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/11/2007
Director's particulars changed
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon26/07/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/07/2006
Return made up to 12/07/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon01/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 12/07/05; full list of members
dot icon08/07/2005
Director's particulars changed
dot icon30/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon26/08/2004
Return made up to 12/07/04; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon27/04/2004
Full accounts made up to 2003-07-31
dot icon08/10/2003
Director's particulars changed
dot icon19/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/08/2003
Return made up to 12/07/03; full list of members
dot icon05/07/2003
Director's particulars changed
dot icon20/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Secretary resigned
dot icon26/10/2002
New secretary appointed
dot icon24/07/2002
Return made up to 12/07/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon01/05/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 12/07/01; full list of members
dot icon19/11/2001
Director's particulars changed
dot icon02/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon10/10/2000
Director's particulars changed
dot icon01/08/2000
Return made up to 12/07/00; full list of members
dot icon18/07/2000
Director resigned
dot icon08/05/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/1999
Memorandum and Articles of Association
dot icon09/11/1999
Certificate of change of name
dot icon12/07/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,411.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91M
-
0.00
8.41K
-
2021
0
1.91M
-
0.00
8.41K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CITYSCOPE DEVELOPMENTS LIMITED

CITYSCOPE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/07/1999 with the registered office located at Acre House 11-15 William Road, London, NW1 3ER. There is currently no 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 CITYSCOPE DEVELOPMENTS LIMITED?

toggle

CITYSCOPE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/07/1999 and dissolved on 07/11/2023.

Where is CITYSCOPE DEVELOPMENTS LIMITED located?

toggle

CITYSCOPE DEVELOPMENTS LIMITED is registered at Acre House 11-15 William Road, London, NW1 3ER.

What does CITYSCOPE DEVELOPMENTS LIMITED do?

toggle

CITYSCOPE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYSCOPE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.