CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED

Register to unlock more data on OkredoRegister

CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10820790

Incorporation date

15/06/2017

Size

Full

Contacts

Registered address

Registered address

2 Estuary Boulevard, Speke, Liverpool L24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
Termination of appointment of Richard Hill as a director on 2023-04-30
dot icon12/04/2023
Voluntary strike-off action has been suspended
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 icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no 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 2017-06-15
dot icon01/04/2022
Appointment of Mr Robert Marcantoni as a director on 2022-04-01
dot icon01/04/2022
Appointment of Ms Chyrel Ann Brown as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Mike Johnson as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Paul Lawrence Gray as a director on 2022-03-31
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Statement by Directors
dot icon10/02/2021
Statement of capital on 2021-02-10
dot icon10/02/2021
Solvency Statement dated 19/01/21
dot icon10/02/2021
Resolutions
dot icon29/06/2020
Appointment of Mr Paul Lawrence Gray as a director on 2020-04-09
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon03/04/2020
Termination of appointment of Ebele Akojie as a director on 2020-03-31
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon27/12/2019
Resolutions
dot icon15/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon04/11/2019
Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 2019-11-04
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-07
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 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 icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon02/10/2017
Termination of appointment of Alan 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 icon03/08/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon15/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
Brown, Chyrel Ann
Director
01/04/2022 - Present
33
Akojie, Ebele
Director
31/01/2019 - 31/03/2020
33
Hill, Richard
Director
01/09/2017 - 30/04/2023
33
Marcantoni, Robert
Director
01/04/2022 - Present
17
Shanab, Sara
Secretary
01/06/2022 - Present
-

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 (SHAKESPEARE ORCHARD) LIMITED

CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED is an(a) Dissolved company incorporated on 15/06/2017 with the registered office located at 2 Estuary Boulevard, Speke, Liverpool L24 8RF. There are currently 3 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 (SHAKESPEARE ORCHARD) LIMITED?

toggle

CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED is currently Dissolved. It was registered on 15/06/2017 and dissolved on 30/05/2023.

Where is CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED located?

toggle

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

What does CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED do?

toggle

CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYSTYLE LIVING (SHAKESPEARE ORCHARD) LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.