Company NameCityzen Estate Agents Limited
Company StatusDissolved
Company Number04751344
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)
Previous NameTreemendos Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Ellis Black
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 05 December 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Hardy Way
Enfield
Middlesex
EN2 8NN
Director NameMr Warren David Black
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(1 year after company formation)
Appointment Duration14 years, 7 months (closed 05 December 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address77 Old Church Lane
Stanmore
Middx
HA7 2RG
Director NameNicola Simone Black
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2005)
RoleEstate Agent
Correspondence Address20 Hardy Way
Enfield
Middlesex
EN2 8NN
Secretary NameNicola Simone Black
NationalityBritish
StatusResigned
Appointed09 May 2003(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 15 May 2009)
RoleEstate Agent
Correspondence Address20 Hardy Way
Enfield
Middlesex
EN2 8NN
Director NameStacey Black
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration4 days (resigned 05 April 2005)
RoleCompany Director
Correspondence Address2 Acacia Close
Stanmore
Middlesex
HA7 3JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth£72,526
Cash£237
Current Liabilities£164,963

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
3 May 2018Liquidators' statement of receipts and payments to 16 April 2018 (10 pages)
9 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (8 pages)
9 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (8 pages)
27 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (10 pages)
27 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (10 pages)
28 October 2015Liquidators statement of receipts and payments to 16 April 2015 (8 pages)
28 October 2015Liquidators' statement of receipts and payments to 16 April 2015 (8 pages)
28 October 2015Liquidators' statement of receipts and payments to 16 April 2015 (8 pages)
25 April 2014Liquidators statement of receipts and payments to 16 April 2014 (10 pages)
25 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (10 pages)
25 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (10 pages)
18 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (8 pages)
18 June 2013Liquidators statement of receipts and payments to 16 April 2013 (8 pages)
18 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (8 pages)
13 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 27 April 2012 (4 pages)
27 April 2012Statement of affairs with form 4.19 (6 pages)
27 April 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 27 April 2012 (4 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (6 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(4 pages)
6 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 6 April 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Annual return made up to 1 May 2010 (16 pages)
13 July 2010Annual return made up to 1 May 2010 (16 pages)
13 July 2010Annual return made up to 1 May 2010 (16 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Appointment terminated secretary nicola black (1 page)
19 May 2009Appointment terminated secretary nicola black (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from lawford house albert place london N3 1QA (1 page)
2 September 2008Registered office changed on 02/09/2008 from lawford house albert place london N3 1QA (1 page)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 13 david mews porter street london W1U 6EQ (1 page)
18 August 2005Registered office changed on 18/08/05 from: 13 david mews porter street london W1U 6EQ (1 page)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
20 April 2005New director appointed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005Director's particulars changed (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
1 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
15 October 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (1 page)
2 June 2003Company name changed treemendos LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed treemendos LIMITED\certificate issued on 02/06/03 (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2003Registered office changed on 20/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 May 2003Incorporation (16 pages)
1 May 2003Incorporation (16 pages)