CITYSTABLE LIMITED

Register to unlock more data on OkredoRegister

CITYSTABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02133710

Incorporation date

21/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon14/11/2023
Application to strike the company off the register
dot icon23/10/2023
Total exemption full accounts made up to 2023-08-11
dot icon20/10/2023
Previous accounting period shortened from 2023-09-30 to 2023-08-11
dot icon05/10/2023
Satisfaction of charge 1 in full
dot icon05/10/2023
Satisfaction of charge 2 in full
dot icon05/10/2023
Satisfaction of charge 3 in full
dot icon13/09/2023
Termination of appointment of Diana Theresa Cooper as a secretary on 2023-09-07
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/03/2021
Change of details for Mr Clifford William Cooper as a person with significant control on 2021-03-04
dot icon04/03/2021
Director's details changed for Mr Clifford William Cooper on 2021-03-04
dot icon04/03/2021
Secretary's details changed for Diana Theresa Cooper on 2021-03-04
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/04/2018
Secretary's details changed for Diana Theresa Cooper on 2018-03-19
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/03/2016
Registered office address changed from 7th Flloor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2016-03-07
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2014-04-01 with full list of shareholders
dot icon16/10/2014
Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Flloor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 2014-10-16
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2014
Director's details changed for Clifford William Cooper on 2014-03-31
dot icon16/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Clifford Cooper as a director
dot icon26/10/2009
Appointment of Clifford William Cooper as a director
dot icon09/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon28/04/2008
Return made up to 31/03/08; no change of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU
dot icon16/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/04/2003
Return made up to 31/03/03; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-09-30
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/04/1999
Return made up to 31/03/99; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-09-30
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon18/12/1997
Return made up to 13/12/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon20/12/1996
Return made up to 13/12/96; no change of members
dot icon16/10/1996
Particulars of mortgage/charge
dot icon13/03/1996
Accounts for a small company made up to 1995-09-30
dot icon18/12/1995
Return made up to 13/12/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon14/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/01/1994
Return made up to 13/12/93; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon19/07/1993
Registered office changed on 19/07/93 from: 18 bedford row london WC1R 4EJ
dot icon22/12/1992
Return made up to 13/12/92; full list of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon29/06/1992
Registered office changed on 29/06/92 from: 26 church hill london E17 9RY
dot icon23/12/1991
Return made up to 13/12/91; no change of members
dot icon17/10/1991
Full accounts made up to 1990-09-30
dot icon05/03/1991
Return made up to 12/12/90; no change of members
dot icon30/01/1991
Full accounts made up to 1989-09-30
dot icon20/01/1990
Return made up to 13/12/89; full list of members
dot icon06/12/1989
Full accounts made up to 1988-09-30
dot icon02/12/1988
Return made up to 19/10/88; full list of members
dot icon21/12/1987
Particulars of mortgage/charge
dot icon22/10/1987
Accounting reference date notified as 30/09
dot icon15/10/1987
Wd 09/10/87 ad 25/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1987
Wd 09/10/87 pd 25/09/87--------- £ si 2@1
dot icon14/10/1987
Memorandum and Articles of Association
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Director resigned;new director appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: 2 baches street london N1 6UB
dot icon08/10/1987
Resolutions
dot icon21/05/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/08/2023
dot iconLast change occurred
11/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
11/08/2023
dot iconNext account date
11/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.75K
-
0.00
1.37K
-
2022
1
9.87K
-
0.00
2.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CITYSTABLE LIMITED

CITYSTABLE LIMITED is an(a) Dissolved company incorporated on 21/05/1987 with the registered office located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA. There is currently no 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 CITYSTABLE LIMITED?

toggle

CITYSTABLE LIMITED is currently Dissolved. It was registered on 21/05/1987 and dissolved on 06/02/2024.

Where is CITYSTABLE LIMITED located?

toggle

CITYSTABLE LIMITED is registered at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA.

What does CITYSTABLE LIMITED do?

toggle

CITYSTABLE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYSTABLE LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.