Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 July 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 | 16 February 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2004) |
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(11 months, 4 weeks 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 | 18 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (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, 1 month 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, 1 month 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 | 07 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(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 |
1 at £1 | City & Docklands Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,044,987 |
Current Liabilities | £1,382 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (3 pages) |
18 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 February 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (4 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) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
12 August 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
26 July 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 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) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 March 2008 | Return made up to 07/02/08; full list of members (6 pages) |
17 March 2008 | Return made up to 07/02/08; full list of members (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 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) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 April 2005 | Location of register of members (1 page) |
18 April 2005 | Return made up to 07/02/05; full list of members (5 pages) |
18 April 2005 | Location of register of members (1 page) |
18 April 2005 | Return made up to 07/02/05; full list of members (5 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 8 baker street london W1U 3LL (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 8 baker street london W1U 3LL (1 page) |
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
14 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
14 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
14 February 2002 | Location of register of members (1 page) |
14 February 2002 | Location of register of members (1 page) |
14 February 2002 | Location of register of directors' interests (1 page) |
14 February 2002 | Location of register of directors' interests (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
30 April 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
30 April 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
22 February 2001 | Company name changed classmain LIMITED\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed classmain LIMITED\certificate issued on 22/02/01 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 120 east road london N1 6AA (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 120 east road london N1 6AA (1 page) |
7 February 2001 | Incorporation (15 pages) |
7 February 2001 | Incorporation (15 pages) |