London
SW1W 0BD
Secretary Name | Mr Derek Lucie-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 15/17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Peter Whitworth Smallwood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hungerford House Churchill Gardens London SW1V 3BQ |
Director Name | Jeffery Stephen Worboys |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stormont Road Highgate London N6 4NL |
Director Name | Mr Christopher Patrick Barclay Roe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Farm Ockham Road North West Horsley Surrey KT24 6PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 15/17 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 |
200 at £1 | Christopher Roe 20.00% Ordinary |
---|---|
200 at £1 | Derek Lucie-smith 20.00% Ordinary |
200 at £1 | Duncan Roe 20.00% Ordinary |
200 at £1 | Jeffrey Warboys 20.00% Ordinary |
200 at £1 | Peter Smallwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,721 |
Current Liabilities | £25,339 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Termination of appointment of Christopher Patrick Barclay Roe as a director on 12 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Christopher Patrick Barclay Roe as a director on 12 January 2016 (2 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD to 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD on 2 January 2015 (1 page) |
2 January 2015 | Secretary's details changed for Mr Derek Lucie-Smith on 5 June 2014 (1 page) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD to 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD on 2 January 2015 (1 page) |
2 January 2015 | Director's details changed for Mr Derek Lucie-Smith on 6 June 2014 (2 pages) |
2 January 2015 | Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD to 4Th Floor 15/17 Grosvenor Gardens London SW1W 0BD on 2 January 2015 (1 page) |
2 January 2015 | Secretary's details changed for Mr Derek Lucie-Smith on 5 June 2014 (1 page) |
2 January 2015 | Secretary's details changed for Mr Derek Lucie-Smith on 5 June 2014 (1 page) |
2 January 2015 | Director's details changed for Mr Derek Lucie-Smith on 6 June 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Derek Lucie-Smith on 6 June 2014 (2 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 March 2014 | Director's details changed for Mr Derek Lucie-Smith on 7 February 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Mr Derek Lucie-Smith on 7 February 2014 (1 page) |
4 March 2014 | Secretary's details changed for Mr Derek Lucie-Smith on 7 February 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Derek Lucie-Smith on 7 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Derek Lucie-Smith on 7 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Mr Derek Lucie-Smith on 7 February 2014 (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
14 May 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
7 July 2011 | Registered office address changed from 5 Prince's Gate London SW7 1QJ on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 5 Prince's Gate London SW7 1QJ on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 5 Prince's Gate London SW7 1QJ on 7 July 2011 (2 pages) |
14 January 2011 | Annual return made up to 29 December 2010 (16 pages) |
14 January 2011 | Annual return made up to 29 December 2010 (16 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 February 2010 | Director's details changed for Peter Whitworth Smallwood on 18 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Peter Whitworth Smallwood on 18 February 2010 (3 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Annual return made up to 29 December 2009 (16 pages) |
11 January 2010 | Annual return made up to 29 December 2009 (16 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 May 2007 | Return made up to 29/12/06; change of members (9 pages) |
14 May 2007 | Return made up to 29/12/06; change of members (9 pages) |
14 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
29 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 120 sloane street london SW1X 9BW (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 120 sloane street london SW1X 9BW (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
29 October 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
29 October 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
26 March 2004 | Company name changed city-rea LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed city-rea LIMITED\certificate issued on 26/03/04 (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Incorporation (17 pages) |
29 December 2003 | Incorporation (17 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |