Company NameCity Estates 2000 Limited
Company StatusDissolved
Company Number04080245
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gurpreet Singh
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Director NameHare Kapoor
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Farley Drive
Seven Kings
Ilford
Essex
IG3 8LT
Director NameMr Pritpal Singh
Date of BirthJune 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Capel Gardens
Seven Kings
Ilford
Essex
IG3 9DH
Secretary NameMrs Amarjit Dhillon Kaur
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Capel Gardens
Seven Kings
Ilford
Essex
IG3 9DH
Director NameMr Rajbeer Singh Dhillon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 December 2006)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Capel Gardens
Ilford
Essex
IG3 9DH
Director NameNiall Thomas Nulvaney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleManager
Correspondence Address136 New Heston Road
Heston
Middlesex
TW5 0LF

Contact

Telephone01784 482000
Telephone regionStaines

Location

Registered AddressUnit 4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Mr Pritpal Singh
33.33%
Ordinary
200 at £1Mr Rajbeer Singh Dhillon
33.33%
Ordinary
200 at £1Mrs Amarjit Kaur Dhillon
33.33%
Ordinary

Financials

Year2014
Net Worth£13,299
Cash£1,822
Current Liabilities£52,492

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
21 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 November 2016Termination of appointment of Pritpal Singh as a director on 1 March 2016 (1 page)
21 November 2016Appointment of Mr Gurpreet Singh as a director on 1 March 2016 (2 pages)
21 November 2016Termination of appointment of Amarjit Dhillon Kaur as a secretary on 1 March 2016 (1 page)
21 November 2016Termination of appointment of Pritpal Singh as a director on 1 March 2016 (1 page)
21 November 2016Appointment of Mr Gurpreet Singh as a director on 1 March 2016 (2 pages)
21 November 2016Termination of appointment of Amarjit Dhillon Kaur as a secretary on 1 March 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 November 2015Registered office address changed from J S Gulati & Co 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from J S Gulati & Co 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 9 November 2015 (1 page)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600
(4 pages)
9 November 2015Registered office address changed from J S Gulati & Co 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 9 November 2015 (1 page)
9 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600
(4 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 600
(4 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 600
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Amarjit Dhillon Kaur on 28 September 2010 (1 page)
13 December 2010Director's details changed for Pritpal Singh on 28 September 2010 (2 pages)
13 December 2010Secretary's details changed for Amarjit Dhillon Kaur on 28 September 2010 (1 page)
13 December 2010Director's details changed for Pritpal Singh on 28 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from c/o js gulati & co allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o js gulati & co allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
24 October 2007Return made up to 28/09/07; full list of members (3 pages)
24 October 2007Return made up to 28/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
6 November 2006Return made up to 28/09/06; full list of members (3 pages)
6 November 2006Return made up to 28/09/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
22 November 2005Return made up to 28/09/05; full list of members (3 pages)
22 November 2005Return made up to 28/09/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
11 January 2005Registered office changed on 11/01/05 from: 29 bath terrace london SE1 6PS (1 page)
11 January 2005Registered office changed on 11/01/05 from: 29 bath terrace london SE1 6PS (1 page)
5 January 2005Return made up to 28/09/04; full list of members (7 pages)
5 January 2005Return made up to 28/09/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 January 2004Return made up to 28/09/03; full list of members (7 pages)
28 January 2004Return made up to 28/09/03; full list of members (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
23 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2003Ad 09/05/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
2 July 2003Ad 09/05/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
1 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Registered office changed on 01/10/02 from: 29 bath terrace southwark london SE1 6PS (1 page)
1 October 2002Registered office changed on 01/10/02 from: 29 bath terrace southwark london SE1 6PS (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
18 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
28 September 2000Incorporation (10 pages)
28 September 2000Incorporation (10 pages)