CITYSTYLE LIVING (BANGOR WHARF) LIMITED

Register to unlock more data on OkredoRegister

CITYSTYLE LIVING (BANGOR WHARF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06394646

Incorporation date

09/10/2007

Size

Small

Contacts

Registered address

Registered address

2 Estuary Boulevard, Speke, Liverpool L24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2025
Termination of appointment of Jehan Weerasinghe as a director on 2025-03-31
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon13/01/2025
Application to strike the company off the register
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Withdraw the company strike off application
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon02/10/2023
Termination of appointment of Chyrel Ann Brown as a director on 2023-09-30
dot icon02/10/2023
Appointment of Mr Jehan Weerasinghe as a director on 2023-10-01
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon02/05/2023
Termination of appointment of Richard Hill as a director on 2023-04-30
dot icon25/04/2023
Application to strike the company off the register
dot icon31/03/2023
Registered office address changed from Atelier House 64 Pratt Street London NW1 0DL England to 2 Estuary Boulevard Speke Liverpool L24 8RF on 2023-03-31
dot icon27/03/2023
Solvency Statement dated 15/03/23
dot icon27/03/2023
Statement by Directors
dot icon23/03/2023
Appointment of Ms Chyrel Ann Brown as a director on 2022-04-01
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 15/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/03/2023
Statement of capital on 2023-03-22
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 20/12/22
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon28/12/2022
Statement by Directors
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon09/06/2022
Appointment of Ms Sara Shanab as a secretary on 2022-06-01
dot icon09/06/2022
Termination of appointment of Hilary Milne as a secretary on 2022-05-31
dot icon22/04/2022
Notification of a person with significant control statement
dot icon22/04/2022
Cessation of One Housing Group Limited as a person with significant control on 2016-04-06
dot icon01/04/2022
Appointment of Mr Robert Marcantoni as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Paul Lawrence Gray as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Mike Johnson as a director on 2022-03-31
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon25/11/2021
Statement of capital on 2021-11-25
dot icon25/11/2021
Statement by Directors
dot icon25/11/2021
Solvency Statement dated 16/11/21
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Rectified The resolution was removed from the public register on 10/12/2021 as it was extra-statutory information.
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon15/02/2021
Full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon29/06/2020
Appointment of Mr Paul Lawrence Gray as a director on 2020-04-09
dot icon03/04/2020
Termination of appointment of Ebele Akojie as a director on 2020-03-31
dot icon01/11/2019
Registered office address changed from 100 Chalk Farm Road Chalk Farm London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 2019-11-01
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon04/02/2019
Appointment of Ms Ebele Akojie as a director on 2019-01-31
dot icon28/01/2019
Termination of appointment of Paul James Rickard as a director on 2018-12-31
dot icon28/11/2018
Appointment of Ms Hilary Milne as a secretary on 2018-10-24
dot icon28/11/2018
Termination of appointment of Hannah Taylor as a secretary on 2018-10-24
dot icon23/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon04/10/2018
Appointment of Mr Mike Johnson as a director on 2018-01-02
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/10/2017
Termination of appointment of Alan John Williams as a director on 2017-09-30
dot icon28/09/2017
Termination of appointment of Louisa Loizou as a secretary on 2017-09-25
dot icon28/09/2017
Appointment of Mrs Hannah Taylor as a secretary on 2017-09-25
dot icon01/09/2017
Termination of appointment of John Vincent Gregory as a director on 2017-09-01
dot icon01/09/2017
Appointment of Mr Richard Hill as a director on 2017-09-01
dot icon21/02/2017
Appointment of Mr John Vincent Gregory as a director on 2017-01-27
dot icon07/02/2017
Appointment of Ms Louisa Loizou as a secretary on 2015-11-11
dot icon07/02/2017
Termination of appointment of Michael James Sweeney as a director on 2017-01-27
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon14/07/2016
Termination of appointment of Martin Heys as a director on 2016-03-23
dot icon09/06/2016
Appointment of Mr Paul James Rickard as a director on 2016-05-23
dot icon11/04/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon24/11/2015
Appointment of Mr Michael James Sweeney as a director on 2015-11-11
dot icon24/11/2015
Appointment of Martin Heys as a director on 2015-11-11
dot icon24/11/2015
Appointment of Mr Alan John Williams as a director on 2015-11-11
dot icon24/11/2015
Resolutions
dot icon17/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon12/11/2015
Certificate of change of name
dot icon12/11/2015
Change of name notice
dot icon03/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Michael Harry Walker Neal as a director on 2015-08-13
dot icon03/11/2015
Termination of appointment of Thomas Ian Helm Barker as a secretary on 2015-08-13
dot icon03/11/2015
Registered office address changed from 128 Mount St London W1K 3NU to 100 Chalk Farm Road Chalk Farm London NW1 8EH on 2015-11-03
dot icon03/11/2015
Termination of appointment of Thomas Ian Helm Barker as a secretary on 2015-08-13
dot icon03/11/2015
Termination of appointment of Michael Harry Walker Neal as a director on 2015-08-13
dot icon03/11/2015
Termination of appointment of Andrew Martin Kennard as a director on 2015-08-13
dot icon25/08/2015
Auditor's resignation
dot icon22/06/2015
Auditor's resignation
dot icon09/04/2015
Accounts for a small company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/08/2010
Accounts for a small company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Mr Thomas Ian Helm Barker on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Andrew Martin Kennard on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Michael Harry Walker Neal on 2009-11-06
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon01/04/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 128 mount street london W1K 3NU
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Location of register of members
dot icon10/10/2008
Director's change of particulars / andrew kennard / 26/06/2008
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Registered office changed on 14/02/08 from: 52 bedford row london WC14 4LR
dot icon08/02/2008
Certificate of change of name
dot icon09/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Michael Harry Walker
Director
04/02/2008 - 13/08/2015
46
Kennard, Andrew Martin
Director
04/02/2008 - 13/08/2015
39
Brown, Chyrel Ann
Director
01/04/2022 - 30/09/2023
33
Akojie, Ebele
Director
31/01/2019 - 31/03/2020
33
Hill, Richard
Director
01/09/2017 - 30/04/2023
33

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 CITYSTYLE LIVING (BANGOR WHARF) LIMITED

CITYSTYLE LIVING (BANGOR WHARF) LIMITED is an(a) Dissolved company incorporated on 09/10/2007 with the registered office located at 2 Estuary Boulevard, Speke, Liverpool L24 8RF. 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 CITYSTYLE LIVING (BANGOR WHARF) LIMITED?

toggle

CITYSTYLE LIVING (BANGOR WHARF) LIMITED is currently Dissolved. It was registered on 09/10/2007 and dissolved on 12/08/2025.

Where is CITYSTYLE LIVING (BANGOR WHARF) LIMITED located?

toggle

CITYSTYLE LIVING (BANGOR WHARF) LIMITED is registered at 2 Estuary Boulevard, Speke, Liverpool L24 8RF.

What does CITYSTYLE LIVING (BANGOR WHARF) LIMITED do?

toggle

CITYSTYLE LIVING (BANGOR WHARF) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYSTYLE LIVING (BANGOR WHARF) LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.