Company NameCitybrook Limited
Company StatusDissolved
Company Number04378503
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Savvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2014)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameHaydar Al Mudares
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address155 Knightsbridge
London
SW1X 7PA
Director NameSavvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsd House 20 Craven Terrace
Lancaster Gate
London
W2 3QH
Secretary NameSavvas Demos
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsd House 20 Craven Terrace
Lancaster Gate
London
W2 3QH
Secretary NameAnita Demos
NationalityBritish
StatusResigned
Appointed31 October 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craven Terrace
London
W2 3QH
Director NameAnita Demos
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years after company formation)
Appointment Duration6 years (resigned 02 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Edgware Road
London
W2 2JE
Secretary NameMr Hussein Youssef Soufan
NationalityBritish
StatusResigned
Appointed10 March 2006(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgware Road
London
W2 2JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 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
Appointed21 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed25 July 2002(5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2002)
Correspondence AddressAsd House 20 Craven Terrace
London
W2 3QH

Location

Registered Address25 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

750 at £1Astonway LTD
75.00%
Ordinary
250 at £1Hussein Soufan
25.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 September 2013Voluntary strike-off action has been suspended (1 page)
12 September 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
19 December 2012Termination of appointment of Anita Demos as a director (1 page)
19 December 2012Termination of appointment of Anita Demos as a director (1 page)
19 December 2012Appointment of Mr Savvas Demos as a director (2 pages)
19 December 2012Appointment of Mr Savvas Demos as a director (2 pages)
13 December 2012Termination of appointment of Hussein Soufan as a secretary (1 page)
13 December 2012Termination of appointment of Hussein Soufan as a secretary (1 page)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000
(3 pages)
3 April 2012Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000
(3 pages)
3 April 2012Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 3 April 2012 (1 page)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 29 March 2011 (1 page)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Director's details changed for Anita Demos on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Anita Demos on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Anita Demos on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 March 2007Return made up to 21/02/07; full list of members (3 pages)
29 March 2007Return made up to 21/02/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 November 2006Registered office changed on 09/11/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
9 November 2006Registered office changed on 09/11/06 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (2 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2005Return made up to 21/02/05; full list of members (6 pages)
28 February 2005Return made up to 21/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 April 2004Return made up to 21/02/04; full list of members (6 pages)
2 April 2004Return made up to 21/02/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 May 2003Return made up to 21/02/03; full list of members (6 pages)
1 May 2003Return made up to 21/02/03; full list of members (6 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
5 November 2002Ad 20/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 2002Ad 20/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
14 March 2002Registered office changed on 14/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
21 February 2002Incorporation (12 pages)
21 February 2002Incorporation (12 pages)