Company NameCity Airspace Properties Limited
Company StatusDissolved
Company Number05405810
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date3 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Nicholas Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBramblewood
Blackbush Road
Milford On Sea
Hampshire
SO41 0PB
Director NameTimothy William Glover
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleSurveyor
Correspondence Address26d Radbourne Road
London
SW12 0EF
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameMr Howard John Richards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameMr Howard John Richards
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,837
Current Liabilities£84,800

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2011Final Gazette dissolved following liquidation (1 page)
3 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
3 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
21 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-15
(1 page)
21 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2010Statement of affairs with form 4.19 (6 pages)
21 January 2010Statement of affairs with form 4.19 (6 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Appointment of a voluntary liquidator (1 page)
6 January 2010Registered office address changed from Mansfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Mansfield House, 2nd Floor 1 Southampton Street London WC2R 0LR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Mansfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 6 January 2010 (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2009Return made up to 29/03/09; full list of members (5 pages)
17 April 2009Return made up to 29/03/09; full list of members (5 pages)
23 July 2008Return made up to 29/03/08; full list of members (8 pages)
23 July 2008Return made up to 29/03/08; full list of members (8 pages)
2 July 2007Return made up to 29/03/07; full list of members (8 pages)
2 July 2007Return made up to 29/03/07; full list of members (8 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Accounts made up to 31 March 2007 (1 page)
1 February 2007Accounts made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2006Return made up to 29/03/06; full list of members (8 pages)
12 July 2006Return made up to 29/03/06; full list of members (8 pages)
9 January 2006Ad 18/10/05-18/10/05 £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2006Ad 18/10/05-18/10/05 £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
29 March 2005Incorporation (20 pages)
29 March 2005Incorporation (20 pages)