Company NameCity Real Estate Acquisitions Limited
Company StatusDissolved
Company Number05004106
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameCity-Rea Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 15/17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMr Derek Lucie-Smith
NationalityBritish
StatusClosed
Appointed29 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 15/17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Peter Whitworth Smallwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 28 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hungerford House Churchill Gardens
London
SW1V 3BQ
Director NameJeffery Stephen Worboys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 28 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Stormont Road
Highgate
London
N6 4NL
Director NameMr Christopher Patrick Barclay Roe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Farm Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 15/17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Christopher Roe
20.00%
Ordinary
200 at £1Derek Lucie-smith
20.00%
Ordinary
200 at £1Duncan Roe
20.00%
Ordinary
200 at £1Jeffrey Warboys
20.00%
Ordinary
200 at £1Peter Smallwood
20.00%
Ordinary

Financials

Year2014
Net Worth-£179,721
Current Liabilities£25,339

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Termination of appointment of Christopher Patrick Barclay Roe as a director on 12 January 2016 (2 pages)
25 February 2016Termination of appointment of Christopher Patrick Barclay Roe as a director on 12 January 2016 (2 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(8 pages)
2 January 2015Registered 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 2015Secretary's details changed for Mr Derek Lucie-Smith on 5 June 2014 (1 page)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(8 pages)
2 January 2015Registered 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 2015Director's details changed for Mr Derek Lucie-Smith on 6 June 2014 (2 pages)
2 January 2015Registered 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 2015Secretary's details changed for Mr Derek Lucie-Smith on 5 June 2014 (1 page)
2 January 2015Secretary's details changed for Mr Derek Lucie-Smith on 5 June 2014 (1 page)
2 January 2015Director's details changed for Mr Derek Lucie-Smith on 6 June 2014 (2 pages)
2 January 2015Director's details changed for Mr Derek Lucie-Smith on 6 June 2014 (2 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 March 2014Director's details changed for Mr Derek Lucie-Smith on 7 February 2014 (2 pages)
4 March 2014Secretary's details changed for Mr Derek Lucie-Smith on 7 February 2014 (1 page)
4 March 2014Secretary's details changed for Mr Derek Lucie-Smith on 7 February 2014 (1 page)
4 March 2014Director's details changed for Mr Derek Lucie-Smith on 7 February 2014 (2 pages)
4 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(8 pages)
4 March 2014Director's details changed for Mr Derek Lucie-Smith on 7 February 2014 (2 pages)
4 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(8 pages)
4 March 2014Secretary's details changed for Mr Derek Lucie-Smith on 7 February 2014 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
14 May 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
7 July 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 7 July 2011 (2 pages)
14 January 2011Annual return made up to 29 December 2010 (16 pages)
14 January 2011Annual return made up to 29 December 2010 (16 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 February 2010Director's details changed for Peter Whitworth Smallwood on 18 February 2010 (3 pages)
24 February 2010Director's details changed for Peter Whitworth Smallwood on 18 February 2010 (3 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Annual return made up to 29 December 2009 (16 pages)
11 January 2010Annual return made up to 29 December 2009 (16 pages)
20 January 2009Return made up to 29/12/08; full list of members (5 pages)
20 January 2009Return made up to 29/12/08; full list of members (5 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 June 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 May 2007Return made up to 29/12/06; change of members (9 pages)
14 May 2007Return made up to 29/12/06; change of members (9 pages)
14 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 March 2006Return made up to 29/12/05; full list of members (3 pages)
29 March 2006Return made up to 29/12/05; full list of members (3 pages)
24 August 2005Registered office changed on 24/08/05 from: 120 sloane street london SW1X 9BW (1 page)
24 August 2005Registered office changed on 24/08/05 from: 120 sloane street london SW1X 9BW (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
17 January 2005Return made up to 29/12/04; full list of members (8 pages)
17 January 2005Return made up to 29/12/04; full list of members (8 pages)
29 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
29 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Company name changed city-rea LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed city-rea LIMITED\certificate issued on 26/03/04 (2 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Incorporation (17 pages)
29 December 2003Incorporation (17 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)