Company NameCitygrange Limited
DirectorShykri Salayaddin
Company StatusDissolved
Company Number02337457
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShykri Salayaddin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RolePresser
Correspondence Address66 St Wilfred Road
Bescarr
Doncaster
South Yorkshire
DN4 6AD
Secretary NameNihat Esat Esat
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address8 Bawtry Road
Bessacarr
South Yorkshire
DN4 5NW

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2005Dissolved (1 page)
19 August 2005Liquidators statement of receipts and payments (6 pages)
16 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (6 pages)
11 February 2002Liquidators statement of receipts and payments (6 pages)
3 August 2001Liquidators statement of receipts and payments (6 pages)
26 February 20014.68 to 24/10/00 (prev. Liq.) (5 pages)
13 February 2001Liquidators statement of receipts and payments (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 23 turnpike lane london N8 0EP (1 page)
6 November 2000Cert. Of removal of liquidator (1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
2 February 2000Appointment of a voluntary liquidator (1 page)
2 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2000Statement of affairs (6 pages)
20 January 2000Registered office changed on 20/01/00 from: empire hall west street wath upon dearne rotherham south yorkshire S63 6PU (1 page)
13 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 21/03/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 March 1996Return made up to 21/03/96; no change of members (6 pages)
11 May 1995Return made up to 21/03/95; full list of members (6 pages)