Company NameCity Centre Homes Limited
Company StatusDissolved
Company Number04955247
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameToneprime Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJoshua Grunhut
NationalityBritish
StatusClosed
Appointed14 November 2007(4 years after company formation)
Appointment Duration10 years, 6 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address188a Lordship Road
London
N16 5ES
Director NameMr Akiva Grunhut
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(11 years, 5 months after company formation)
Appointment Duration3 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Jacob Grunhut
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 weeks, 6 days after company formation)
Appointment Duration10 years (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Watermint Quay
Craven Walk
London
N16 6DD
Secretary NameMr Israel Issacharoff
NationalityBritish
StatusResigned
Appointed03 December 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Kildas Road
London
N16 5BP
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hershel Grunhut
100.00%
Ordinary

Financials

Year2014
Net Worth£107,307
Cash£36,283
Current Liabilities£2,157,076

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Charges

29 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 8 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 8 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 103 london road, reading, RG1 5BY. Title number: BK106528 (freehold).
Outstanding
20 January 2004Delivered on: 24 January 2004
Satisfied on: 29 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property known as 103 london road, reading t/n BK106528 and all that f/h property known as land and buildings on the east side of kingsgate street, reading t/n BK41543.
Fully Satisfied
20 January 2004Delivered on: 24 January 2004
Satisfied on: 29 July 2014
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the undertaking and all property and other assets both present and future including uncalled capital.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 December 2017Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
26 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
26 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
3 September 2017Notification of Pearl Grunhut as a person with significant control on 3 September 2017 (2 pages)
3 September 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 September 2017Notification of Pearl Grunhut as a person with significant control on 3 September 2017 (2 pages)
3 September 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Appointment of Mr Abraham Grunhut as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Abraham Grunhut as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Abraham Grunhut as a director on 1 November 2015 (2 pages)
28 September 2015Previous accounting period shortened from 27 December 2014 to 30 September 2014 (1 page)
28 September 2015Previous accounting period shortened from 27 December 2014 to 30 September 2014 (1 page)
25 September 2015Previous accounting period extended from 28 September 2014 to 27 December 2014 (1 page)
25 September 2015Previous accounting period extended from 28 September 2014 to 27 December 2014 (1 page)
5 July 2015Appointment of Mr Akiva Grunhut as a director on 30 April 2015 (2 pages)
5 July 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(3 pages)
5 July 2015Appointment of Mr Akiva Grunhut as a director on 30 April 2015 (2 pages)
5 July 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(3 pages)
5 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(3 pages)
28 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
28 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
8 September 2014Registration of charge 049552470004, created on 29 August 2014 (35 pages)
8 September 2014Registration of charge 049552470004, created on 29 August 2014 (35 pages)
8 September 2014Registration of charge 049552470003, created on 29 August 2014 (31 pages)
8 September 2014Registration of charge 049552470003, created on 29 August 2014 (31 pages)
6 September 2014Registration of charge 049552470005, created on 29 August 2014 (35 pages)
6 September 2014Registration of charge 049552470005, created on 29 August 2014 (35 pages)
29 July 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Satisfaction of charge 2 in full (1 page)
29 July 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
16 December 2013Appointment of Mr Hershel Grunhut as a director (2 pages)
16 December 2013Termination of appointment of Jacob Grunhut as a director (1 page)
16 December 2013Appointment of Mr Hershel Grunhut as a director (2 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
16 December 2013Termination of appointment of Jacob Grunhut as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 January 2013Statement of capital following an allotment of shares on 4 January 2008
  • GBP 1
(2 pages)
8 January 2013Statement of capital following an allotment of shares on 4 January 2008
  • GBP 1
(2 pages)
8 January 2013Statement of capital following an allotment of shares on 4 January 2008
  • GBP 1
(2 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2009 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2009 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 November 2009 (16 pages)
20 December 2012Annual return made up to 6 November 2008 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 6 November 2008 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 6 November 2008 with a full list of shareholders (10 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on the 21 January 2013
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on the 21 January 2013
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
12 December 2011Termination of appointment of Hershel Grunhut as a director (1 page)
12 December 2011Termination of appointment of Hershel Grunhut as a director (1 page)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
18 May 2011Appointment of Mr Hershel Grunhut as a director (2 pages)
18 May 2011Appointment of Mr Hershel Grunhut as a director (2 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(5 pages)
10 November 2009Secretary's details changed for Joshua Grunhut on 1 October 2009 (1 page)
10 November 2009Director's details changed for Jacob Grunhut on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Joshua Grunhut on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Joshua Grunhut on 1 October 2009 (1 page)
10 November 2009Director's details changed for Jacob Grunhut on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jacob Grunhut on 1 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 January 2009Return made up to 06/11/08; full list of members (3 pages)
20 January 2009Return made up to 06/11/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from, 3RD floor, manchester house, 86 princess street, manchester, M1 6NP (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 3RD floor, manchester house, 86 princess street, manchester, M1 6NP (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
20 November 2007Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2007Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2007Return made up to 06/11/06; no change of members (6 pages)
15 September 2007Return made up to 06/11/06; no change of members (6 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
11 January 2006Company name changed toneprime LTD\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed toneprime LTD\certificate issued on 11/01/06 (2 pages)
28 December 2005Return made up to 06/11/05; full list of members (6 pages)
28 December 2005Return made up to 06/11/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2005Return made up to 06/11/04; full list of members (6 pages)
24 August 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
24 August 2005Return made up to 06/11/04; full list of members (6 pages)
24 August 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Registered office changed on 23/12/03 from: 86 princess street, manchester, M1 6NP (1 page)
23 December 2003Registered office changed on 23/12/03 from: 86 princess street, manchester, M1 6NP (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
1 December 2003Registered office changed on 01/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
6 November 2003Incorporation (9 pages)
6 November 2003Incorporation (9 pages)