CITYSIDE VENTURES LIMITED

Register to unlock more data on OkredoRegister

CITYSIDE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08183617

Incorporation date

17/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex HA1 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Compulsory strike-off action has been suspended
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon06/02/2025
Registered office address changed from 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2025-02-06
dot icon06/02/2025
Notification of Abderrazzak Rhoualmi as a person with significant control on 2024-12-11
dot icon06/02/2025
Termination of appointment of Hamid Ali as a director on 2024-12-11
dot icon06/02/2025
Appointment of Mr Abderrazzak Rhoualmi as a director on 2024-12-11
dot icon06/02/2025
Cessation of Phoenixom Ltd as a person with significant control on 2024-12-11
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Cessation of Hamid Ali as a person with significant control on 2024-03-05
dot icon05/03/2024
Notification of Phoenixom Ltd as a person with significant control on 2024-03-05
dot icon15/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon02/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon28/11/2022
Micro company accounts made up to 2021-11-30
dot icon05/09/2022
Registered office address changed from 144 Seven Sisters Road London N7 7NS England to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2022-09-05
dot icon18/02/2022
Confirmation statement made on 2022-01-01 with updates
dot icon06/12/2021
Micro company accounts made up to 2020-11-30
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon31/05/2019
Registered office address changed from The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to 144 Seven Sisters Road London N7 7NS on 2019-05-31
dot icon15/04/2019
Previous accounting period extended from 2018-07-31 to 2018-11-30
dot icon31/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon16/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-07-31
dot icon16/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon21/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon09/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon08/11/2012
Appointment of Hamid Ali as a director
dot icon15/10/2012
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2012-10-15
dot icon15/10/2012
Termination of appointment of Graham Cowan as a director
dot icon17/08/2012
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
19/04/2026
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
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
425.00
-
0.00
-
-
2022
0
1.84K
-
0.00
-
-
2022
0
1.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.84K £Ascended332.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Hamid
Director
15/10/2012 - 11/12/2024
66
Rhoualmi, Abderrazzak
Director
11/12/2024 - Present
20
Cowan, Graham Michael
Director
17/08/2012 - 11/10/2012
7050

Persons with Significant Control

5
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 CITYSIDE VENTURES LIMITED

CITYSIDE VENTURES LIMITED is an(a) Dissolved company incorporated on 17/08/2012 with the registered office located at Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex HA1 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSIDE VENTURES LIMITED?

toggle

CITYSIDE VENTURES LIMITED is currently Dissolved. It was registered on 17/08/2012 and dissolved on 31/03/2026.

Where is CITYSIDE VENTURES LIMITED located?

toggle

CITYSIDE VENTURES LIMITED is registered at Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex HA1 2BY.

What does CITYSIDE VENTURES LIMITED do?

toggle

CITYSIDE VENTURES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CITYSIDE VENTURES LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.