Company NameCity & Euro Properties Ltd
Company StatusDissolved
Company Number04445448
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date20 November 2007 (16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Geoffrey Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleProperty Consultant
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Secretary NameDeanna Morris
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Barn Crescent
Stanmore
London
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,064
Current Liabilities£171,722

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 June 2005Return made up to 23/05/05; full list of members (6 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 23/05/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 23/05/03; full list of members (6 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Registered office changed on 08/02/03 from: 19 chiltern close bushey hertfordshire WD23 4PZ (1 page)
22 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
10 June 2002Secretary resigned (1 page)