Company NameCityspace Properties Limited
Company StatusDissolved
Company Number05356836
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameCity Space Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nissim Bitton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bridge Lane
London
NW11 0EE
Secretary NameNissim Bitton
NationalityBritish
StatusClosed
Appointed27 April 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address43 Montpelier Rise
London
NW11 9DT
Director NameAli Ahmet Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Meadway
London
N14 6NH
Secretary NameMrs Sevil Ali
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Meadway
London
N14 6NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Alni LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
1 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-21
(4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-21
(4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-21
(4 pages)
21 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
21 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Nissim Bitton on 19 January 2009 (1 page)
29 October 2009Director's details changed for Nissim Bitton on 19 January 2009 (1 page)
13 July 2009Appointment terminated director ali ali (1 page)
13 July 2009Appointment terminated director ali ali (1 page)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
30 June 2008Full accounts made up to 30 September 2007 (14 pages)
30 June 2008Full accounts made up to 30 September 2007 (14 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 December 2006Full accounts made up to 30 September 2006 (14 pages)
21 December 2006Full accounts made up to 30 September 2006 (14 pages)
14 December 2006Resolutions
  • RES13 ‐ Form 225 23/11/06
(1 page)
14 December 2006Resolutions
  • RES13 ‐ Form 225 23/11/06
(1 page)
14 December 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
14 December 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (3 pages)
8 February 2006Return made up to 08/02/06; full list of members (3 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2005Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New secretary appointed (2 pages)
11 February 2005Company name changed city space properties LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed city space properties LIMITED\certificate issued on 11/02/05 (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)