CITYVALUE ESTATES LTD

Register to unlock more data on OkredoRegister

CITYVALUE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008861

Incorporation date

06/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

21a Darenth Road, London N16 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon17/08/2020
Miscellaneous
dot icon20/08/2019
Director's details changed for Mr Yosef Chaim Cohen on 2018-05-04
dot icon20/08/2019
Restoration by order of the court
dot icon28/06/2019
Bona Vacantia disclaimer
dot icon09/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon14/09/2018
Compulsory strike-off action has been suspended
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2018
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon28/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon13/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/10/2017
Total exemption small company accounts made up to 2016-06-28
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon14/09/2017
Compulsory strike-off action has been suspended
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon23/05/2017
Order of court to rescind winding up
dot icon26/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon05/01/2017
Order of court to wind up
dot icon02/11/2016
Total exemption small company accounts made up to 2015-06-29
dot icon14/10/2016
Total exemption small company accounts made up to 2014-06-29
dot icon25/07/2016
Registered office address changed from Unit 15 Grosvenor Way London E5 9nd to 21a Darenth Road London N16 6EP on 2016-07-25
dot icon15/06/2016
All of the property or undertaking has been released from charge 7
dot icon15/06/2016
Satisfaction of charge 6 in full
dot icon22/04/2016
Registration of charge 040088610008, created on 2016-04-04
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Yosef Chaim Cohen as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Fabio Leon Orozco Otalvaro as a director on 2016-01-14
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon06/11/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/07/2015
Compulsory strike-off action has been suspended
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon17/12/2014
Registered office address changed from Unit 1 Grosvenor Way London E5 9ND to Unit 15 Grosvenor Way London E5 9ND on 2014-12-17
dot icon07/11/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon22/06/2014
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2014
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2014
Total exemption small company accounts made up to 2010-06-30
dot icon19/06/2014
Compulsory strike-off action has been discontinued
dot icon18/06/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/05/2014
Compulsory strike-off action has been suspended
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon03/08/2013
Compulsory strike-off action has been suspended
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Fabio Leon Orozco Otalvaro as a director
dot icon17/01/2013
Termination of appointment of Ephraim Solomon as a director
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon13/06/2012
Annual return made up to 2011-06-06 with full list of shareholders
dot icon16/07/2011
Compulsory strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2010
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2010
Total exemption small company accounts made up to 2007-06-30
dot icon21/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Sarah Haut as a secretary
dot icon19/07/2010
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 2010-07-19
dot icon27/05/2010
Appointment of Mr Ephraim Solomon as a director
dot icon25/05/2010
Termination of appointment of Sarah Haut as a director
dot icon11/02/2010
Appointment of Mrs Sarah Haut as a director
dot icon08/02/2010
Termination of appointment of Abraham Haut as a director
dot icon08/11/2009
Annual return made up to 2009-06-06 with full list of shareholders
dot icon30/03/2009
Return made up to 06/06/08; full list of members
dot icon30/03/2009
Return made up to 06/06/07; full list of members
dot icon30/03/2009
Return made up to 06/06/06; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 06/06/05; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Secretary's particulars changed
dot icon26/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/10/2005
Registered office changed on 26/10/05 from: 115 craven park road london N15 6BL
dot icon08/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 06/06/04; full list of members
dot icon30/12/2003
Particulars of mortgage/charge
dot icon24/06/2003
Return made up to 06/06/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon17/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/04/2003
New director appointed
dot icon19/07/2002
Particulars of mortgage/charge
dot icon21/06/2002
New director appointed
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon13/06/2002
Director resigned
dot icon08/01/2002
Compulsory strike-off action has been discontinued
dot icon17/12/2001
Return made up to 06/06/01; full list of members
dot icon11/12/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon20/11/2001
First Gazette notice for compulsory strike-off
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 26/06/00 from: 43 wellington avenue london N15 6AX
dot icon06/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2016
dot iconNext confirmation date
22/02/2019
dot iconLast change occurred
28/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/06/2016
dot iconNext account date
27/06/2017
dot iconNext due on
28/06/2018
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

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYVALUE ESTATES LTD

CITYVALUE ESTATES LTD is an(a) Active company incorporated on 06/06/2000 with the registered office located at 21a Darenth Road, London N16 6EP. 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 CITYVALUE ESTATES LTD?

toggle

CITYVALUE ESTATES LTD is currently Active. It was registered on 06/06/2000 and dissolved on 09/04/2019.

Where is CITYVALUE ESTATES LTD located?

toggle

CITYVALUE ESTATES LTD is registered at 21a Darenth Road, London N16 6EP.

What does CITYVALUE ESTATES LTD do?

toggle

CITYVALUE ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYVALUE ESTATES LTD?

toggle

The latest filing was on 17/08/2020: Miscellaneous.