Company NameCity Centre Real Estate Limited
Company StatusDissolved
Company Number02836932
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Adrian Heller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Limes Avenue
London
NW11 9TJ
Secretary NameMrs Leah Werjuka
StatusClosed
Appointed01 July 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address22 Green Lane
London
NW4 2NG
Secretary NameMrs Judith Heller
StatusClosed
Appointed16 March 2015(21 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 24 November 2015)
RoleCompany Director
Correspondence Address10 Limes Avenue
London
NW11 9TJ
Secretary NameCommercial & Equity Finance Limited (Corporation)
StatusClosed
Appointed16 July 1993(same day as company formation)
Correspondence Address168 Granville Road
London
NW2 2LD
Director NameMr Isidor Heller
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Granville Road
London
NW2 2LD

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Commercial & Equity Finance LTD
33.33%
Ordinary
100 at £1Executors Of I. Heller
33.33%
Ordinary A
100 at £1Executors Of I. Heller
33.33%
Ordinary B

Financials

Year2014
Net Worth£69,397
Cash£1,462
Current Liabilities£19,063

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 March 2015Appointment of Mrs Judith Heller as a secretary on 16 March 2015 (2 pages)
16 March 2015Appointment of Mrs Judith Heller as a secretary on 16 March 2015 (2 pages)
22 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(5 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
13 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
13 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
13 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
15 July 2013Appointment of Mrs Leah Werjuka as a secretary (2 pages)
15 July 2013Appointment of Mrs Leah Werjuka as a secretary (2 pages)
28 May 2013Termination of appointment of Isidor Heller as a director (1 page)
28 May 2013Termination of appointment of Isidor Heller as a director (1 page)
24 May 2013Appointment of Mr Adrian Heller as a director (2 pages)
24 May 2013Appointment of Mr Adrian Heller as a director (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Commercial & Equity Finance Limited on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Commercial & Equity Finance Limited on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Commercial & Equity Finance Limited on 1 July 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 16/07/07; full list of members (2 pages)
23 July 2007Return made up to 16/07/07; full list of members (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Return made up to 16/07/05; full list of members (3 pages)
9 August 2005Return made up to 16/07/05; full list of members (3 pages)
18 August 2004Registered office changed on 18/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
18 August 2004Registered office changed on 18/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 May 2003Return made up to 16/07/02; full list of members; amend (7 pages)
21 May 2003Return made up to 16/07/02; full list of members; amend (7 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Particulars of mortgage/charge (6 pages)
16 May 2002Particulars of mortgage/charge (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 16/07/01; full list of members (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (7 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (8 pages)
27 July 2000Particulars of mortgage/charge (8 pages)
26 July 2000Memorandum and Articles of Association (9 pages)
26 July 2000Ad 17/04/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Nc inc already adjusted 17/04/00 (1 page)
26 July 2000Return made up to 16/07/00; full list of members (7 pages)
26 July 2000Ad 17/04/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
26 July 2000Return made up to 16/07/00; full list of members (7 pages)
26 July 2000Nc inc already adjusted 17/04/00 (1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Memorandum and Articles of Association (9 pages)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1999Return made up to 16/07/99; no change of members (4 pages)
29 July 1999Return made up to 16/07/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 July 1998Return made up to 16/07/98; full list of members (6 pages)
24 July 1998Return made up to 16/07/98; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Return made up to 16/07/97; no change of members (4 pages)
25 July 1997Return made up to 16/07/97; no change of members (4 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Particulars of mortgage/charge (4 pages)
21 June 1997Particulars of mortgage/charge (4 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
29 July 1996Return made up to 16/07/96; no change of members (4 pages)
29 July 1996Return made up to 16/07/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Return made up to 16/07/95; full list of members (6 pages)
20 July 1995Return made up to 16/07/95; full list of members (6 pages)
12 July 1995Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1995Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)