Company NameCitymark Properties Ltd
Company StatusDissolved
Company Number03450372
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(3 months, 1 week after company formation)
Appointment Duration14 years (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed22 January 1998(3 months, 1 week after company formation)
Appointment Duration14 years (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£42,025
Current Liabilities£1,250

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(4 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(4 pages)
29 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 15/10/08; full list of members (3 pages)
30 October 2008Return made up to 15/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
30 November 2007Return made up to 15/10/07; no change of members (6 pages)
30 November 2007Return made up to 15/10/07; no change of members (6 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
16 November 2006Return made up to 15/10/06; full list of members (6 pages)
16 November 2006Return made up to 15/10/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
14 November 2005Return made up to 15/10/05; full list of members (6 pages)
14 November 2005Return made up to 15/10/05; full list of members (6 pages)
7 October 2004Return made up to 15/10/04; full list of members (6 pages)
7 October 2004Return made up to 15/10/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
1 December 2003Return made up to 15/10/03; full list of members (6 pages)
1 December 2003Return made up to 15/10/03; full list of members (6 pages)
18 December 2002Return made up to 15/10/02; full list of members (6 pages)
18 December 2002Return made up to 15/10/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
6 December 2001Return made up to 15/10/01; full list of members (6 pages)
6 December 2001Return made up to 15/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
21 November 2000Return made up to 15/10/00; full list of members (6 pages)
21 November 2000Return made up to 15/10/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (2 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (2 pages)
15 October 1999Return made up to 15/10/99; full list of members (6 pages)
15 October 1999Return made up to 15/10/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 January 1999Return made up to 15/10/98; full list of members (6 pages)
15 January 1999Return made up to 15/10/98; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 149 cleveland street london W1P 5PH (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 149 cleveland street london W1P 5PH (1 page)
6 August 1998New secretary appointed (2 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
4 February 1998Registered office changed on 04/02/98 from: 43 wellington avenue london N15 6AX (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 43 wellington avenue london N15 6AX (1 page)
4 February 1998Director resigned (1 page)
15 October 1997Incorporation (14 pages)