CITYSHAPE LIMITED

Register to unlock more data on OkredoRegister

CITYSHAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403640

Incorporation date

11/07/1989

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon20/08/2013
Final Gazette dissolved following liquidation
dot icon20/05/2013
Return of final meeting in a members' voluntary winding up
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon02/05/2011
Registered office address changed from C/O C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2011-05-03
dot icon02/05/2011
Declaration of solvency
dot icon02/05/2011
Appointment of a voluntary liquidator
dot icon02/05/2011
Resolutions
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/01/2011
Termination of appointment of Peter Fox as a director
dot icon26/01/2011
Termination of appointment of John Mills as a director
dot icon16/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-07-31
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/06/2009
Return made up to 17/06/09; full list of members
dot icon09/06/2009
Appointment Terminated Secretary corporate secretarial services LIMITED
dot icon18/05/2009
Director's Change of Particulars / john mills / 06/04/2009 / HouseName/Number was: , now: chyvarloe wartha; Street was: 6 clerkenwell close, now: gunwalloe; Post Town was: london, now: helston; Region was: , now: cornwall; Post Code was: EC1R 0DY, now: TR12 7PY
dot icon18/05/2009
Director's Change of Particulars / paul marshall / 26/06/2008 / HouseName/Number was: , now: 12; Street was: 16 highfields grove, now: tower park; Post Town was: london, now: fowey; Region was: , now: cornwall; Post Code was: N6 6HN, now: PL23 1JB
dot icon15/05/2009
Full accounts made up to 2008-07-31
dot icon18/09/2008
Director appointed philip john davison
dot icon29/06/2008
Return made up to 17/06/08; full list of members
dot icon12/06/2008
Re-registration of Memorandum and Articles
dot icon12/06/2008
Application for reregistration from PLC to private
dot icon12/06/2008
Certificate of re-registration from Public Limited Company to Private
dot icon12/06/2008
Resolutions
dot icon26/05/2008
Secretary's Change of Particulars / corporate secretarial services LIMITED / 08/05/2008 / HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD
dot icon26/05/2008
Registered office changed on 27/05/2008 from 1 park place canary wharf london E14 4HJ
dot icon17/02/2008
Group of companies' accounts made up to 2007-07-31
dot icon09/09/2007
Director's particulars changed
dot icon28/06/2007
Return made up to 17/06/07; full list of members
dot icon08/03/2007
Group of companies' accounts made up to 2006-07-31
dot icon22/06/2006
Return made up to 17/06/06; full list of members
dot icon02/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon16/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Return made up to 17/06/05; full list of members
dot icon20/09/2005
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Registered office changed on 04/08/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon21/07/2005
Auditor's resignation
dot icon02/03/2005
Group of companies' accounts made up to 2004-07-31
dot icon17/08/2004
Return made up to 17/06/04; full list of members
dot icon17/08/2004
Director's particulars changed
dot icon03/03/2004
Group of companies' accounts made up to 2003-07-31
dot icon17/02/2004
Particulars of mortgage/charge
dot icon10/11/2003
Particulars of mortgage/charge
dot icon27/08/2003
Return made up to 17/06/03; full list of members
dot icon27/08/2003
Director's particulars changed
dot icon05/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon02/07/2002
Return made up to 17/06/02; full list of members
dot icon02/07/2002
Director's particulars changed
dot icon25/03/2002
Director resigned
dot icon03/03/2002
Group of companies' accounts made up to 2001-07-31
dot icon30/07/2001
Return made up to 17/06/01; full list of members
dot icon30/07/2001
Director's particulars changed
dot icon01/03/2001
Full group accounts made up to 2000-07-31
dot icon23/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon27/09/2000
Return made up to 17/06/00; full list of members
dot icon27/09/2000
Director's particulars changed
dot icon27/09/2000
Location of register of members address changed
dot icon03/03/2000
Full group accounts made up to 1999-07-31
dot icon25/01/2000
Director resigned
dot icon07/11/1999
Return made up to 17/06/99; no change of members
dot icon07/11/1999
Director's particulars changed
dot icon07/11/1999
Location of register of members address changed
dot icon01/03/1999
Full group accounts made up to 1998-07-31
dot icon17/08/1998
Return made up to 17/06/98; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon28/05/1998
Particulars of mortgage/charge
dot icon01/03/1998
Full group accounts made up to 1997-07-31
dot icon21/12/1997
New director appointed
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
Return made up to 17/06/97; no change of members
dot icon29/07/1997
Secretary resigned;director's particulars changed
dot icon29/07/1997
Location of register of members address changed
dot icon03/02/1997
Full accounts made up to 1996-07-31
dot icon19/06/1996
Return made up to 17/06/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-07-31
dot icon21/09/1995
New director appointed
dot icon25/07/1995
Return made up to 17/06/95; full list of members
dot icon25/01/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Director resigned
dot icon18/07/1994
Return made up to 17/06/94; no change of members
dot icon18/07/1994
Location of register of members address changed
dot icon18/07/1994
Registered office changed on 19/07/94
dot icon06/03/1994
Full accounts made up to 1993-07-31
dot icon18/07/1993
Return made up to 17/06/93; no change of members
dot icon18/07/1993
Secretary's particulars changed;director's particulars changed
dot icon24/02/1993
Full accounts made up to 1992-07-31
dot icon20/09/1992
Ad 02/08/91--------- £ si [email protected]
dot icon20/09/1992
Return made up to 17/06/92; full list of members
dot icon20/09/1992
Registered office changed on 21/09/92
dot icon20/09/1992
Director's particulars changed
dot icon23/08/1992
Particulars of mortgage/charge
dot icon23/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-07-31
dot icon22/08/1991
Full accounts made up to 1990-07-31
dot icon22/08/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon24/06/1991
Return made up to 17/06/91; full list of members
dot icon24/06/1991
Return made up to 12/07/90; full list of members
dot icon28/10/1990
Ad 29/08/90--------- £ si [email protected]=81600 £ ic 2/81602
dot icon28/10/1990
Nc inc already adjusted 25/08/90
dot icon28/10/1990
Resolutions
dot icon28/10/1990
Resolutions
dot icon28/10/1990
Conso 25/08/90
dot icon28/10/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1990
Director resigned;new director appointed
dot icon16/08/1990
Registered office changed on 17/08/90 from: 2403FLOR 79-91 aldwych london WC2B 4HN
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Div 16/08/90
dot icon16/08/1990
Resolutions
dot icon07/08/1990
Certificate of change of name
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Paul Edward
Director
05/03/1992 - Present
12
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/1997 - 25/05/2009
127
Davison, Philip John
Director
31/07/2008 - Present
6
Fox, Peter Murray
Director
11/11/1997 - 23/11/2010
1
Marshall, Celia Mary
Director
15/08/1995 - 28/01/2002
1

Persons with Significant Control

0

No PSC data available.

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 CITYSHAPE LIMITED

CITYSHAPE LIMITED is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. 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 CITYSHAPE LIMITED?

toggle

CITYSHAPE LIMITED is currently Dissolved. It was registered on 11/07/1989 and dissolved on 20/08/2013.

Where is CITYSHAPE LIMITED located?

toggle

CITYSHAPE LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does CITYSHAPE LIMITED do?

toggle

CITYSHAPE LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CITYSHAPE LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved following liquidation.