Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly Lane & Wat Elstree Borehamwood WD6 3AA |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tainters Brook Uckfield East Sussex TN22 1UQ |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cityanddocklands.com |
---|---|
Telephone | 0800 8521188 |
Telephone region | Freephone |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
606 at £1 | City & Docklands London LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £1,274,079 |
Current Liabilities | £54,230 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 April 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
18 January 2019 | Accounts for a small company made up to 30 November 2018 (6 pages) |
19 November 2018 | Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
21 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
27 February 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
12 February 2018 | Satisfaction of charge 1 in full (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
29 September 2017 | Notification of City & Docklands London Limited as a person with significant control on 20 September 2016 (1 page) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Withdrawal of a person with significant control statement on 29 September 2017 (2 pages) |
29 September 2017 | Notification of City & Docklands London Limited as a person with significant control on 20 September 2016 (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 March 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
9 June 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Secretary's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / gary sacks / 19/05/2009 (1 page) |
12 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 July 2008 | Appointment terminated director and secretary ajay laxman (1 page) |
17 July 2008 | Appointment terminated director and secretary ajay laxman (1 page) |
17 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
19 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
10 September 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 September 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
6 July 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 July 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
29 September 2005 | Return made up to 19/09/05; full list of members (5 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members (5 pages) |
22 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 January 2005 | Return made up to 19/09/04; full list of members (5 pages) |
13 January 2005 | Location of register of members (1 page) |
13 January 2005 | Return made up to 19/09/04; full list of members (5 pages) |
13 January 2005 | Location of register of members (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page) |
14 May 2004 | Memorandum and Articles of Association (21 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (21 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
14 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
14 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
14 February 2002 | Location of register of members (1 page) |
14 February 2002 | Location of register of members (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
4 January 2002 | Conve 07/12/01 (2 pages) |
4 January 2002 | Conve 07/12/01 (2 pages) |
4 January 2002 | Ad 07/12/01--------- £ si 202@1=202 £ ic 404/606 (2 pages) |
4 January 2002 | Ad 07/12/01--------- £ si 202@1=202 £ ic 404/606 (2 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (9 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (9 pages) |
17 September 2001 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
17 September 2001 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
5 February 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
5 February 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
5 February 2001 | Ad 24/01/01--------- £ si 1@1=1 £ ic 403/404 (3 pages) |
5 February 2001 | Ad 24/01/01--------- £ si 1@1=1 £ ic 403/404 (3 pages) |
17 January 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 304/403 (2 pages) |
17 January 2001 | Ad 29/11/00--------- £ si 303@1=303 £ ic 1/304 (5 pages) |
17 January 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 304/403 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 29/11/00--------- £ si 303@1=303 £ ic 1/304 (5 pages) |
17 January 2001 | Resolutions
|
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
19 September 2000 | Incorporation (15 pages) |
19 September 2000 | Incorporation (15 pages) |