Company NameCity Limits Investments Limited
Company StatusDissolved
Company Number02428004
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlbert Lawi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed11 September 1992(2 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 29 January 2019)
RoleManager
Country of ResidenceSwtizerland
Correspondence Address30 Avenue De L'Amandolier
Geneva
Foreign
Secretary NameDavid Naim Shamash
NationalityBritish
StatusClosed
Appointed11 September 1992(2 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMr David Naim Shamash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(17 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Johns Wood Park
London
NW8 6QP
Director NameDavid Naim Shamash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleChartered Accountant
Correspondence Address32 Woodsford Square
London
W14 8DP
Director NameJamil Nam Shamash
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XQ

Location

Registered Address7-10 (5th Floor)
Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Deanfold Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,364
Current Liabilities£14,375

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 December 2001Delivered on: 3 January 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as the argyle centre, york street, ramsgate t/no: K725965 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
24 August 2001Delivered on: 4 September 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tesco store york street ramsgate kent and all buildings fixtures plant and machinnery..by way of first fixed charge all the goodwill of the business the full beneefit of all licences consents permissions and agreements.
Outstanding
2 April 1993Delivered on: 6 April 1993
Persons entitled: Bristol and West Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee as referred to in a facility letter dated 10 november 1990 on any account whatsoever.
Particulars: All the borrower's right title and interest in the balance for the time being on the interest bearing sterling deposit account.
Outstanding
2 April 1993Delivered on: 6 April 1993
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company and/or a receiver to the chargee under the terms of the offer letter (as defined in the debenture and/or the debenture deed) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 1993Delivered on: 6 April 1993
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company and/or a receiver to the chargee under the terms of the offer letter (as defined in the deed) on any account whatsoever.
Particulars: F/H & l/h-the argyle centre york street ramsgate kent. T/n-K506594 and K510845. Together with all buildings structures and fixtures inc. Trade fixtures and fixed plant and machinery from time to time thereon. (For full details of charge see form 395 and contd sheet).
Outstanding
23 September 1992Delivered on: 30 September 1992
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from thecompany to bristol and west building society and/or a receiver on any account whatsoever under the terms of the offer letter (as defined).
Particulars: By way of first legal mortgage all esates rights title and other interests of the borrower in the property the arglye centre york street ramsgate kent t/n K510845 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery by way of first fixed charge all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels by way of floating charge all other the undertaking and assets of the borrower see relevant form 395 for full details.
Outstanding
23 September 1992Delivered on: 30 September 1992
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to bristol and west building society and/or receiver on any account whatsoever under or by virtue of the offer letter (as defined).
Particulars: See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (3 pages)
29 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 September 2014Secretary's details changed for David Naim Shamash on 22 September 2014 (1 page)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Secretary's details changed for David Naim Shamash on 22 September 2014 (1 page)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 November 2012Registered office address changed from 12-13 Conduit Street London W1S 2XQ on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 12-13 Conduit Street London W1S 2XQ on 13 November 2012 (1 page)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
22 September 2008Return made up to 11/09/08; no change of members (8 pages)
22 September 2008Return made up to 11/09/08; no change of members (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
19 September 2006Return made up to 11/09/06; full list of members (7 pages)
19 September 2006Return made up to 11/09/06; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Return made up to 11/09/05; full list of members (7 pages)
20 September 2005Return made up to 11/09/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
13 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 January 2001Full accounts made up to 31 March 2000 (12 pages)
14 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
14 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 September 1999Return made up to 11/09/99; full list of members (6 pages)
7 September 1999Return made up to 11/09/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Return made up to 11/09/98; no change of members (4 pages)
11 November 1998Return made up to 11/09/98; no change of members (4 pages)
5 December 1997Full accounts made up to 31 March 1997 (12 pages)
5 December 1997Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Return made up to 11/09/97; no change of members (4 pages)
5 September 1997Return made up to 11/09/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
2 September 1996Return made up to 11/09/96; full list of members (6 pages)
2 September 1996Return made up to 11/09/96; full list of members (6 pages)
4 September 1995Return made up to 11/09/95; no change of members (4 pages)
4 September 1995Return made up to 11/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)