London
SW13 9HW
Director Name | Mr Peter Whitworth Smallwood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hungerford House Churchill Gardens London SW1V 3BQ |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Secretary Name | Mr Derek Lucie-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | David Frank Robert Mitchell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 8 East Claremont Street Edinburgh EH7 4JP Scotland |
Secretary Name | Duncan Barclay Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2005) |
Role | Surveyor |
Correspondence Address | 32 Arundel Terrace Barnes London SW13 8DS |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Cityreal Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£914,518 |
Current Liabilities | £1,598,762 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
12 February 2013 | Director's details changed for Mr Duncan Barclay Roe on 31 December 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Duncan Barclay Roe on 31 December 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 October 2011 | Full accounts made up to 30 September 2010 (15 pages) |
7 September 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 7 September 2011 (2 pages) |
17 January 2011 | Annual return made up to 17 November 2010 (15 pages) |
17 January 2011 | Annual return made up to 17 November 2010 (15 pages) |
21 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
21 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
27 May 2010 | Director's details changed for Peter Whitworth Smallwood on 16 November 2009 (3 pages) |
27 May 2010 | Full accounts made up to 31 March 2008 (11 pages) |
27 May 2010 | Annual return made up to 17 November 2009 (15 pages) |
27 May 2010 | Annual return made up to 17 November 2009 (15 pages) |
27 May 2010 | Director's details changed for Peter Whitworth Smallwood on 16 November 2009 (3 pages) |
27 May 2010 | Director's details changed for Duncan Barclay Roe on 16 November 2009 (3 pages) |
27 May 2010 | Full accounts made up to 31 March 2008 (11 pages) |
27 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 May 2010 | Director's details changed for Duncan Barclay Roe on 16 November 2009 (3 pages) |
22 May 2010 | Administrative restoration application (3 pages) |
22 May 2010 | Administrative restoration application (3 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Declaration of assistance for shares acquisition (18 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (18 pages) |
3 April 2006 | Resolutions
|
14 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Particulars of mortgage/charge (7 pages) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
24 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 120 sloane street, london, SW1X 9BW (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 120 sloane street, london, SW1X 9BW (1 page) |
23 August 2005 | New secretary appointed;new director appointed (8 pages) |
23 August 2005 | New secretary appointed;new director appointed (8 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New director appointed (6 pages) |
8 August 2005 | New secretary appointed;new director appointed (4 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
8 August 2005 | New director appointed (6 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 39 park street, london, W1K 7HJ (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Auditor's resignation (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 39 park street, london, W1K 7HJ (1 page) |
8 August 2005 | Auditor's resignation (1 page) |
8 August 2005 | New secretary appointed;new director appointed (4 pages) |
8 August 2005 | Declaration of assistance for shares acquisition (16 pages) |
8 August 2005 | Declaration of assistance for shares acquisition (16 pages) |
30 July 2005 | Particulars of mortgage/charge (8 pages) |
30 July 2005 | Particulars of mortgage/charge (8 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
15 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
13 January 2005 | Company name changed colmartin (no.2) LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed colmartin (no.2) LIMITED\certificate issued on 13/01/05 (2 pages) |
4 January 2005 | Return made up to 17/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 17/11/04; full list of members (8 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (4 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
16 December 2003 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
16 December 2003 | Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
9 December 2003 | New director appointed (4 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (4 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (4 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (4 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2003 | Particulars of mortgage/charge (4 pages) |
17 November 2003 | Incorporation (19 pages) |