Company NameCitysights Operations Limited
Company StatusDissolved
Company Number03690904
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameClerkbridge Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Barn Hill
Wembley Park
Middlesex
HA9 9LL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

85 at £1Wexford Securities Inc.
85.00%
Ordinary
15 at £1Sohail Sarbuland
15.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Satisfaction of charge 6 in full (2 pages)
29 October 2013Satisfaction of charge 3 in full (1 page)
29 October 2013Satisfaction of charge 1 in full (1 page)
29 October 2013Satisfaction of charge 3 in full (1 page)
29 October 2013Satisfaction of charge 4 in full (2 pages)
29 October 2013Satisfaction of charge 6 in full (2 pages)
29 October 2013Satisfaction of charge 5 in full (1 page)
29 October 2013Satisfaction of charge 1 in full (1 page)
29 October 2013Satisfaction of charge 5 in full (1 page)
29 October 2013Satisfaction of charge 4 in full (2 pages)
29 October 2013Satisfaction of charge 2 in full (1 page)
29 October 2013Satisfaction of charge 2 in full (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
23 April 2009Total exemption full accounts made up to 31 December 2005 (11 pages)
23 April 2009Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2009Total exemption full accounts made up to 31 December 2005 (11 pages)
23 April 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
26 March 2009Registered office changed on 26/03/2009 from e c brown & batts delta house 175-177 borough high street london SE1 1XP (1 page)
26 March 2009Registered office changed on 26/03/2009 from e c brown & batts delta house 175-177 borough high street london SE1 1XP (1 page)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
5 March 2008Return made up to 31/12/07; full list of members (3 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
14 June 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
24 March 2006Return made up to 31/12/05; full list of members (6 pages)
24 March 2006Return made up to 31/12/05; full list of members (6 pages)
11 March 2005Full accounts made up to 31 December 2003 (11 pages)
11 March 2005Full accounts made up to 31 December 2002 (11 pages)
11 March 2005Full accounts made up to 31 December 2002 (11 pages)
11 March 2005Full accounts made up to 31 December 2003 (11 pages)
7 March 2005Return made up to 31/12/04; full list of members (6 pages)
7 March 2005Return made up to 31/12/04; full list of members (6 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
29 December 2003Return made up to 31/12/03; full list of members (6 pages)
29 December 2003Return made up to 31/12/03; full list of members (6 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Registered office changed on 01/10/02 from: 4 abbots place london NW6 4NP (1 page)
1 October 2002Registered office changed on 01/10/02 from: 4 abbots place london NW6 4NP (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Ad 27/10/00-20/11/00 £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2001Ad 27/10/00-20/11/00 £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 9 fordwych court shoot up hill london NW2 3PH (1 page)
5 February 2001Registered office changed on 05/02/01 from: 9 fordwych court shoot up hill london NW2 3PH (1 page)
20 September 2000Accounts made up to 31 December 1999 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
21 January 1999Company name changed clerkbridge LIMITED\certificate issued on 21/01/99 (2 pages)
21 January 1999Company name changed clerkbridge LIMITED\certificate issued on 21/01/99 (2 pages)
31 December 1998Incorporation (16 pages)