Company NameCitypoint Properties Ltd
Company StatusDissolved
Company Number03564156
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMoishe Meisels
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(4 days after company formation)
Appointment Duration16 years, 9 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gilda Crescent
London
N16 6JT
Secretary NameMrs Chanie Meisels
NationalityAmerican
StatusClosed
Appointed18 May 1998(4 days after company formation)
Appointment Duration16 years, 9 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gilda Crescent
London
N16 6JT
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Chanie Meisels
50.00%
Ordinary
500 at £1Moses Meisels
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,208
Current Liabilities£72,423

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2020Bona Vacantia disclaimer (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(4 pages)
28 June 2012Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1,000
(4 pages)
16 June 2011Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 14 (15 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 14 (15 pages)
8 October 2010Notice of ceasing to act as receiver or manager (2 pages)
8 October 2010Notice of ceasing to act as receiver or manager (2 pages)
8 October 2010Notice of ceasing to act as receiver or manager (1 page)
8 October 2010Notice of ceasing to act as receiver or manager (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
9 January 2009Return made up to 14/05/08; full list of members (3 pages)
9 January 2009Return made up to 14/05/08; full list of members (3 pages)
14 January 2008Appointment of receiver/manager (2 pages)
14 January 2008Appointment of receiver/manager (2 pages)
14 January 2008Appointment of receiver/manager (2 pages)
14 January 2008Appointment of receiver/manager (2 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
15 June 2006Return made up to 14/05/06; full list of members (2 pages)
15 June 2006Return made up to 14/05/06; full list of members (2 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 14/05/05; full list of members (2 pages)
13 September 2005Return made up to 14/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 July 2004Return made up to 14/05/04; full list of members (6 pages)
29 July 2004Return made up to 14/05/04; full list of members (6 pages)
7 June 2003Return made up to 14/05/03; full list of members (6 pages)
7 June 2003Return made up to 14/05/03; full list of members (6 pages)
14 October 2002Return made up to 14/05/02; full list of members (6 pages)
14 October 2002Return made up to 14/05/02; full list of members (6 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 June 2001Return made up to 14/05/00; full list of members (6 pages)
25 June 2001Return made up to 14/05/00; full list of members (6 pages)
18 June 2001 (5 pages)
18 June 2001 (5 pages)
15 June 2001Registered office changed on 15/06/01 from: 2 llanavor road london NW2 (1 page)
15 June 2001Registered office changed on 15/06/01 from: 2 llanavor road london NW2 (1 page)
16 April 2000 (5 pages)
16 April 2000 (5 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Return made up to 14/05/99; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Return made up to 14/05/99; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 43 wellington avenue london N15 6AX (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 43 wellington avenue london N15 6AX (1 page)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)