Company NameCityhill Limited
Company StatusDissolved
Company Number04378311
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Neufeld
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 week after company formation)
Appointment Duration15 years, 7 months (closed 26 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2d Queen Elizabeth Walk
London
N16 0HX
Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 week after company formation)
Appointment Duration15 years, 7 months (closed 26 September 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusClosed
Appointed27 February 2002(1 week after company formation)
Appointment Duration15 years, 7 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Sintop Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,033
Cash£10,299
Current Liabilities£12,666

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

23 March 2007Delivered on: 27 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
23 March 2007Delivered on: 27 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bathstore unit ground floor 33 essex road london together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
5 April 2002Delivered on: 9 April 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a ground floor premises at 21 & 29/31 essex road london N1. See the mortgage charge document for full details.
Outstanding
5 April 2002Delivered on: 9 April 2002
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ground floor premises at 21 & 29/31 essex road london N1 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (4 pages)
1 June 2017Application to strike the company off the register (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
21 March 2013Accounts for a small company made up to 31 July 2012 (8 pages)
21 March 2013Accounts for a small company made up to 31 July 2012 (8 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 31 July 2011 (8 pages)
13 March 2012Full accounts made up to 31 July 2011 (8 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
22 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
25 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
14 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
18 April 2008Full accounts made up to 31 July 2007 (12 pages)
18 April 2008Full accounts made up to 31 July 2007 (12 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
25 February 2005Return made up to 20/02/05; full list of members (5 pages)
25 February 2005Return made up to 20/02/05; full list of members (5 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 October 2004Full accounts made up to 31 July 2003 (12 pages)
25 October 2004Full accounts made up to 31 July 2003 (12 pages)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
14 March 2003Return made up to 20/02/03; full list of members (5 pages)
14 March 2003Return made up to 20/02/03; full list of members (5 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
31 January 2003Ad 27/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 2003Ad 27/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
1 May 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
1 May 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Registered office changed on 20/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
20 February 2002Incorporation (12 pages)
20 February 2002Incorporation (12 pages)