Company NameCitywide Property Ltd
Company StatusDissolved
Company Number05411725
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Graham Lambourne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 August 2014)
RoleConsultant
Correspondence Address7 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Secretary NameBrian Mitchell
NationalityBritish
StatusClosed
Appointed20 January 2006(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 August 2014)
RoleCivil Eng
Correspondence AddressAmba House 2nd Floor Delson Suite
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAmba House 2nd Floor Delson Suite
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Brain Mitchell
50.00%
Ordinary
1 at £1Nicholas Graham Lambourne
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,545
Current Liabilities£571,039

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Secretary's details changed for Brian Mitchell on 1 July 2013 (1 page)
2 July 2013Secretary's details changed for Brian Mitchell on 1 July 2013 (1 page)
2 July 2013Secretary's details changed for Brian Mitchell on 1 July 2013 (1 page)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
30 May 2013Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 May 2009Return made up to 01/04/09; full list of members (3 pages)
21 May 2009Return made up to 01/04/09; full list of members (3 pages)
22 April 2008Return made up to 01/04/08; full list of members (3 pages)
22 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
15 October 2007Registered office changed on 15/10/07 from: 820A green lanes london N21 2RT (1 page)
15 October 2007Registered office changed on 15/10/07 from: 820A green lanes london N21 2RT (1 page)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Secretary's particulars changed (1 page)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 April 2005Registered office changed on 22/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 April 2005Director resigned (1 page)
1 April 2005Incorporation (12 pages)
1 April 2005Incorporation (12 pages)