CITYSHAPE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CITYSHAPE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02828753

Incorporation date

20/06/1993

Size

Full

Contacts

Registered address

Registered address

C/O LITTLEJOHN, 2nd Floor 1 Westferry Circus Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1993)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon17/02/2010
Application to strike the company off the register
dot icon30/12/2009
Termination of appointment of Corporate Secretarial Services Limited as a secretary
dot icon03/06/2009
Return made up to 04/06/09; full list of members
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 icon11/06/2008
Return made up to 04/06/08; full list of members
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
Full accounts made up to 2007-07-31
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/09/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 04/06/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-07-31
dot icon05/11/2006
Return made up to 04/06/06; full list of members
dot icon05/11/2006
Secretary's particulars changed
dot icon03/09/2006
Director's particulars changed
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Full accounts made up to 2005-07-31
dot icon05/02/2006
New director appointed
dot icon31/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
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 mortgage charge released/ceased
dot icon13/09/2005
Auditor's resignation
dot icon16/08/2005
Return made up to 04/06/05; full list of members
dot icon16/08/2005
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 icon02/03/2005
Full accounts made up to 2004-07-31
dot icon11/07/2004
Return made up to 04/06/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon03/03/2004
Full accounts made up to 2003-07-31
dot icon22/07/2003
Return made up to 04/06/03; full list of members
dot icon22/07/2003
Director's particulars changed
dot icon05/03/2003
Full accounts made up to 2002-07-31
dot icon02/07/2002
Return made up to 04/06/02; full list of members
dot icon02/07/2002
Director's particulars changed
dot icon25/03/2002
Director resigned
dot icon03/03/2002
Full accounts made up to 2001-07-31
dot icon01/08/2001
Return made up to 04/06/01; full list of members
dot icon01/08/2001
Director's particulars changed
dot icon20/03/2001
Full accounts made up to 2000-07-31
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon30/07/2000
Return made up to 04/06/00; full list of members
dot icon30/07/2000
Director's particulars changed
dot icon07/03/2000
Director resigned
dot icon03/03/2000
Full accounts made up to 1999-07-31
dot icon07/11/1999
Return made up to 04/06/99; no change of members
dot icon07/11/1999
Director's particulars changed
dot icon01/03/1999
Full accounts made up to 1998-07-31
dot icon04/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
Particulars of mortgage/charge
dot icon25/06/1998
Return made up to 04/06/98; no change of members
dot icon25/06/1998
Director's particulars changed
dot icon01/03/1998
Full accounts made up to 1997-07-31
dot icon13/08/1997
Return made up to 04/06/97; full list of members
dot icon13/08/1997
Director's particulars changed
dot icon31/01/1997
Full accounts made up to 1996-07-31
dot icon11/12/1996
Particulars of mortgage/charge
dot icon30/09/1996
Accounting reference date shortened from 30/09/96 to 31/07/96
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon27/06/1996
Return made up to 04/06/96; no change of members
dot icon27/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Full accounts made up to 1995-09-30
dot icon11/06/1996
Certificate of change of name
dot icon29/06/1995
Return made up to 21/06/95; no change of members
dot icon23/04/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 21/06/94; full list of members
dot icon12/07/1994
Registered office changed on 13/07/94
dot icon23/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Accounting reference date notified as 30/09
dot icon26/06/1993
Secretary resigned;new secretary appointed
dot icon26/06/1993
Director resigned;new director appointed
dot icon20/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/06/1993 - 20/06/1993
9278
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/06/1993 - 30/12/2009
127
Hallmark Registrars Limited
Nominee Director
20/06/1993 - 20/06/1993
8288
COMPANY ADMINISTRATORS LIMITED
Corporate Director
20/06/1993 - 31/10/1993
25
Snow, Michael John
Director
06/06/1996 - 30/12/1999
-

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 PROPERTIES LIMITED

CITYSHAPE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/06/1993 with the registered office located at C/O LITTLEJOHN, 2nd Floor 1 Westferry Circus Canary Wharf, London E14 4HD. There are currently 4 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 PROPERTIES LIMITED?

toggle

CITYSHAPE PROPERTIES LIMITED is currently Dissolved. It was registered on 20/06/1993 and dissolved on 14/06/2010.

Where is CITYSHAPE PROPERTIES LIMITED located?

toggle

CITYSHAPE PROPERTIES LIMITED is registered at C/O LITTLEJOHN, 2nd Floor 1 Westferry Circus Canary Wharf, London E14 4HD.

What does CITYSHAPE PROPERTIES LIMITED do?

toggle

CITYSHAPE PROPERTIES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CITYSHAPE PROPERTIES LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.