CONSTRUCTION CITY 2000 LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION CITY 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320266

Incorporation date

18/02/1997

Size

Dormant

Contacts

Registered address

Registered address

26 Victoria Park Road, Hackney, London E9 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon06/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon13/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/05/2017
Compulsory strike-off action has been discontinued
dot icon13/05/2017
Registered office address changed from Rockville, Flat 1, 22 Fort Crescent, Cliftonville, Margate, Kent CT9 1HX to 26 Victoria Park Road Hackney London E9 7nd on 2017-05-13
dot icon13/05/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/05/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon24/03/2013
Secretary's details changed for Tracie Mary Anne Wallace on 2012-10-28
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon13/05/2010
Director's details changed for John Trent Wallace on 2010-01-12
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Return made up to 18/02/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 18/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 18/02/07; full list of members
dot icon20/03/2007
Secretary's particulars changed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 3 shaftsbury street, ramsgate, kent CT11 8JG
dot icon20/03/2007
Director's particulars changed
dot icon19/03/2007
Location of debenture register
dot icon19/03/2007
Location of register of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 18/02/06; full list of members
dot icon16/05/2005
Return made up to 18/02/05; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/12/2004
Return made up to 18/02/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: 56 station road, horsham, west sussex RH13 5EU
dot icon09/07/2003
Return made up to 18/02/03; full list of members
dot icon14/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon07/05/2002
Return made up to 18/02/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/02/2001
Return made up to 18/02/01; full list of members
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Return made up to 18/02/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 18/02/99; no change of members
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon13/03/1998
Return made up to 18/02/98; full list of members
dot icon14/03/1997
New director appointed
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
Registered office changed on 27/02/97 from: 372 old street, london, EC1V 9LT
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon18/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£246.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
94.00
-
0.00
246.00
-
2022
-
94.00
-
0.00
246.00
-
2023
-
94.00
-
0.00
246.00
-
2023
-
94.00
-
0.00
246.00
-

Employees

2023

Employees

-

Net Assets(GBP)

94.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, John Trent
Director
18/02/1997 - Present
2

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 CONSTRUCTION CITY 2000 LIMITED

CONSTRUCTION CITY 2000 LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at 26 Victoria Park Road, Hackney, London E9 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION CITY 2000 LIMITED?

toggle

CONSTRUCTION CITY 2000 LIMITED is currently Active. It was registered on 18/02/1997 .

Where is CONSTRUCTION CITY 2000 LIMITED located?

toggle

CONSTRUCTION CITY 2000 LIMITED is registered at 26 Victoria Park Road, Hackney, London E9 7ND.

What does CONSTRUCTION CITY 2000 LIMITED do?

toggle

CONSTRUCTION CITY 2000 LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION CITY 2000 LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-18 with no updates.