Company NameCity Centre Properties Limited
Company StatusDissolved
Company Number03889573
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesShelfco (No.1790) Limited and LS Centre Properties Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed06 September 2001(1 year, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(13 years, 2 months after company formation)
Appointment Duration6 years (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Land Securities Spv's LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Resolutions
  • RES13 ‐ Liq 23/11/2018
(1 page)
14 December 2018Application to strike the company off the register (3 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 December 2011Appointment of Adrian Michael De Souza as a director (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 December 2011Appointment of Adrian Michael De Souza as a director (2 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
6 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 December 2008Return made up to 07/12/08; full list of members (6 pages)
23 December 2008Return made up to 07/12/08; full list of members (6 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 December 2007Return made up to 07/12/07; full list of members (5 pages)
11 December 2007Return made up to 07/12/07; full list of members (5 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 December 2006Return made up to 07/12/06; full list of members (5 pages)
22 December 2006Return made up to 07/12/06; full list of members (5 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 07/12/05; full list of members (5 pages)
9 January 2006Return made up to 07/12/05; full list of members (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 07/12/04; full list of members (5 pages)
24 December 2004Return made up to 07/12/04; full list of members (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 December 2003Return made up to 07/12/03; full list of members (5 pages)
23 December 2003Return made up to 07/12/03; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 December 2002Return made up to 07/12/02; full list of members (5 pages)
11 December 2002Return made up to 07/12/02; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2001Return made up to 07/12/01; full list of members (5 pages)
19 December 2001Return made up to 07/12/01; full list of members (5 pages)
18 September 2001New director appointed (4 pages)
18 September 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
22 December 2000Return made up to 07/12/00; full list of members (5 pages)
22 December 2000Return made up to 07/12/00; full list of members (5 pages)
28 March 2000Company name changed ls centre properties investments LIMITED\certificate issued on 28/03/00 (2 pages)
28 March 2000Company name changed ls centre properties investments LIMITED\certificate issued on 28/03/00 (2 pages)
8 February 2000Memorandum and Articles of Association (18 pages)
8 February 2000Memorandum and Articles of Association (18 pages)
7 February 2000Registered office changed on 07/02/00 from: lacon house theobalds road london WC1X 8TA (1 page)
7 February 2000Registered office changed on 07/02/00 from: lacon house theobalds road london WC1X 8TA (1 page)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed;new director appointed (5 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00
(1 page)
28 January 2000Company name changed shelfco (no.1790) LIMITED\certificate issued on 31/01/00 (4 pages)
28 January 2000Company name changed shelfco (no.1790) LIMITED\certificate issued on 31/01/00 (4 pages)
28 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00
(1 page)
28 January 2000New director appointed (3 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed;new director appointed (5 pages)
28 January 2000New director appointed (3 pages)
7 December 1999Incorporation (22 pages)
7 December 1999Incorporation (22 pages)