Company NameCity Environmental Survey Ltd
Company StatusDissolved
Company Number04739779
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Robert Regan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(1 day after company formation)
Appointment Duration13 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Barking Road
London
E13 8HL
Secretary NameIlias John Nicolaou
NationalityBritish
StatusResigned
Appointed23 April 2003(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address28 Bellevue Road
East Barnet
London
N11 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address171 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Regan
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,922
Cash£88
Current Liabilities£29,561

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 February 2011Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
15 February 2011Director's details changed for John Robert Regan on 1 November 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 February 2011Director's details changed for John Robert Regan on 1 November 2010 (3 pages)
15 February 2011Director's details changed for John Robert Regan on 1 November 2010 (3 pages)
15 February 2011Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
14 February 2011Administrative restoration application (3 pages)
14 February 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 22/04/09; full list of members (3 pages)
9 July 2009Return made up to 22/04/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from, 348 barking road, london, E13 8HL (1 page)
7 July 2009Registered office changed on 07/07/2009 from, 348 barking road, london, E13 8HL (1 page)
14 April 2009Appointment terminated secretary ilias nicolaou (1 page)
14 April 2009Appointment terminated secretary ilias nicolaou (1 page)
8 April 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
20 May 2008Return made up to 22/04/07; full list of members (3 pages)
20 May 2008Return made up to 22/04/07; full list of members (3 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
31 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 May 2006Return made up to 22/04/06; full list of members (6 pages)
30 May 2006Return made up to 22/04/06; full list of members (6 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 January 2005Return made up to 22/04/04; full list of members (6 pages)
24 January 2005Return made up to 22/04/04; full list of members (6 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 171 ballards lane, london, N3 1LP (1 page)
15 May 2003Registered office changed on 15/05/03 from: 171 ballards lane, london, N3 1LP (1 page)
22 April 2003Incorporation (16 pages)
22 April 2003Incorporation (16 pages)