Company NameCity & Docklands Property Investments Limited
Company StatusDissolved
Company Number04076878
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane And W
Elstree
Borehamwood
WD6 3AA
Secretary NameGary Hilton Sacks
NationalityBritish
StatusClosed
Appointed20 June 2008(7 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane & Wat
Elstree
Borehamwood
WD6 3AA
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Tainters Brook
Uckfield
East Sussex
TN22 1UQ
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2002(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed23 February 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecityanddocklands.com
Telephone0800 8521188
Telephone regionFreephone

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

606 at £1City & Docklands London LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£1,274,079
Current Liabilities£54,230

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all of the company's interest in and to all the issued share capital of the company held by the company in syndle limited and all rights attaching to those shares including payment of dividends interest rights of redemption and rights to any further or other shares issued in relation to them or in substitution or exchange for any or all of them.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all of the company's interest in and to all the issued share capital of the company held by the company in city & docklands (sub 2) limited and all rights attaching to those shares including payment of dividends interest rights of redemption and rights to any further or other shares issued in relation to them or in substitution or exchange for any or all of them.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
18 January 2019Accounts for a small company made up to 30 November 2018 (6 pages)
19 November 2018Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
21 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
27 February 2018Accounts for a small company made up to 30 June 2017 (6 pages)
12 February 2018Satisfaction of charge 1 in full (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
29 September 2017Notification of City & Docklands London Limited as a person with significant control on 20 September 2016 (1 page)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Notification of City & Docklands London Limited as a person with significant control on 20 September 2016 (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 606
(5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 606
(5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 606
(5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 606
(5 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (4 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 606
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 606
(5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a small company made up to 30 June 2010 (5 pages)
9 June 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
18 June 2009Secretary's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Secretary's change of particulars / gary sacks / 19/05/2009 (1 page)
12 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 September 2008Return made up to 19/09/08; full list of members (5 pages)
29 September 2008Return made up to 19/09/08; full list of members (5 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 July 2008Appointment terminated director and secretary ajay laxman (1 page)
17 July 2008Appointment terminated director and secretary ajay laxman (1 page)
17 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Secretary appointed gary hilton sacks (2 pages)
19 October 2007Return made up to 19/09/07; full list of members (6 pages)
19 October 2007Return made up to 19/09/07; full list of members (6 pages)
10 September 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 September 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
12 October 2006Return made up to 19/09/06; full list of members (5 pages)
12 October 2006Return made up to 19/09/06; full list of members (5 pages)
6 July 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 July 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 September 2005Return made up to 19/09/05; full list of members (5 pages)
29 September 2005Return made up to 19/09/05; full list of members (5 pages)
22 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 January 2005Return made up to 19/09/04; full list of members (5 pages)
13 January 2005Location of register of members (1 page)
13 January 2005Return made up to 19/09/04; full list of members (5 pages)
13 January 2005Location of register of members (1 page)
28 September 2004Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page)
28 September 2004Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page)
14 May 2004Memorandum and Articles of Association (21 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2004Memorandum and Articles of Association (21 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
14 February 2004Full accounts made up to 30 June 2003 (12 pages)
14 February 2004Full accounts made up to 30 June 2003 (12 pages)
2 October 2003Return made up to 19/09/03; full list of members (9 pages)
2 October 2003Return made up to 19/09/03; full list of members (9 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
21 October 2002Return made up to 19/09/02; full list of members (8 pages)
21 October 2002Return made up to 19/09/02; full list of members (8 pages)
14 February 2002Location of register of members (1 page)
14 February 2002Location of register of members (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
4 January 2002Conve 07/12/01 (2 pages)
4 January 2002Conve 07/12/01 (2 pages)
4 January 2002Ad 07/12/01--------- £ si 202@1=202 £ ic 404/606 (2 pages)
4 January 2002Ad 07/12/01--------- £ si 202@1=202 £ ic 404/606 (2 pages)
9 October 2001Return made up to 19/09/01; full list of members (9 pages)
9 October 2001Return made up to 19/09/01; full list of members (9 pages)
17 September 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
17 September 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
5 February 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 February 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 February 2001Ad 24/01/01--------- £ si 1@1=1 £ ic 403/404 (3 pages)
5 February 2001Ad 24/01/01--------- £ si 1@1=1 £ ic 403/404 (3 pages)
17 January 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 304/403 (2 pages)
17 January 2001Ad 29/11/00--------- £ si 303@1=303 £ ic 1/304 (5 pages)
17 January 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 304/403 (2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 January 2001Ad 29/11/00--------- £ si 303@1=303 £ ic 1/304 (5 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
19 September 2000Incorporation (15 pages)
19 September 2000Incorporation (15 pages)