Company NameCity Properties (South East) Limited
Company StatusDissolved
Company Number04757980
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Harcharan Jandu
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Fen Lane
Long Bennington
Newark
Notts
NG23 5ED
Director NameMr Steven John Sharpe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Central Drive
Elmer Beach Estate
Middleton On Sea
West Sussex
PO22 7TT
Director NameMr Mark Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Road
Folkestone
Kent
CT20 2SA
Director NameMr Timothy Robin Woolston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Turner Close
Stevenage
Hertfordshire
SG1 4AF
Secretary NameMr Timothy Robin Woolston
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Turner Close
Stevenage
Hertfordshire
SG1 4AF
Director NameShaun Valentine
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tomkins Close
Stanford Le Hope
Essex
SS17 8QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite B05 Coppergate House
16 Brune Street
London
E1 7NJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,775
Cash£35,246
Current Liabilities£23,471

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 December 2004Ad 08/05/03-31/05/04 £ si 999@1 (2 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 55-57 rivington street london EC2A 3QA (1 page)
23 July 2004Ad 08/05/03--------- £ si 1000@1 (2 pages)
12 July 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Director resigned (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
8 May 2003Incorporation (17 pages)