Company NameCity & Docklands (W3) Limited
Company StatusDissolved
Company Number05414067
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameKiterise Limited

Business Activity

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

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Secretary NameGary Hilton Sacks
NationalityBritish
StatusClosed
Appointed20 June 2008(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane & Wat
Elstree
Borehamwood
WD6 3AA
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed01 July 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecityanddocklands.com
Telephone0800 8521188
Telephone regionFreephone

Location

Registered AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
Hertfordshire
WD6 3AA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East

Shareholders

2 at £1City & Docklands Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,807,847
Current Liabilities£510,994

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

22 March 2007Delivered on: 2 April 2007
Satisfied on: 28 November 2015
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being part of t/no AGL123035 and all fixtures and fittings from time to time attached to the property. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 9 December 2006
Satisfied on: 10 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats AK03, AK08, AK11, AL02, AL03, AL04 victoria heights, gypsy corner, acton,london together with all fixtures and fi. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 9 December 2006
Satisfied on: 10 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat A618 victoria heights, gypsy corner, acton, london together with all fixtur. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 September 2006Delivered on: 7 October 2006
Satisfied on: 10 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flats A314 and A516 victoria heights gypsy corner london all fixtures an fittings all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 August 2006Delivered on: 17 August 2006
Satisfied on: 10 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats A1-01,A2-16,A2-17,A2-18 victoria heights gypsy corner london together with all fixtures and fittings and chattels personal whatsoever now or at any time. See the mortgage charge document for full details.
Fully Satisfied
20 July 2005Delivered on: 26 July 2005
Satisfied on: 10 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
31 July 2019Accounts for a small company made up to 30 November 2018 (6 pages)
11 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
19 November 2018Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
20 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
27 February 2018Full accounts made up to 30 June 2017 (6 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (4 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (4 pages)
6 June 2016Accounts for a small company made up to 30 June 2015 (4 pages)
6 June 2016Accounts for a small company made up to 30 June 2015 (4 pages)
6 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
28 November 2015Satisfaction of charge 6 in full (4 pages)
28 November 2015Satisfaction of charge 6 in full (4 pages)
12 August 2015Accounts for a small company made up to 30 June 2014 (5 pages)
12 August 2015Accounts for a small company made up to 30 June 2014 (5 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
20 April 2015Registered office address changed from Portal West Business Centre 6 Portal Way London W3 6RU to Aldenham Wood Lodge Watling Street Elstree Borehamwood Hertfordshire WD6 3AA on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Portal West Business Centre 6 Portal Way London W3 6RU to Aldenham Wood Lodge Watling Street Elstree Borehamwood Hertfordshire WD6 3AA on 20 April 2015 (1 page)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
2 July 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 July 2012Accounts for a small company made up to 30 June 2011 (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Gary Hilton Sacks on 10 April 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Gary Hilton Sacks on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Anthony Guy Phillips Page on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Anthony Guy Phillips Page on 10 April 2012 (2 pages)
26 July 2011Accounts for a small company made up to 30 June 2010 (5 pages)
26 July 2011Accounts for a small company made up to 30 June 2010 (5 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 05/04/09; full list of members (5 pages)
26 June 2009Return made up to 05/04/09; full list of members (5 pages)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
2 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
24 July 2008Secretary appointed gary hilton sacks (2 pages)
24 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 July 2008Return made up to 05/04/08; full list of members (6 pages)
1 July 2008Return made up to 05/04/08; full list of members (6 pages)
13 June 2007Return made up to 05/04/07; full list of members (7 pages)
13 June 2007Return made up to 05/04/07; full list of members (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
2 April 2007Particulars of mortgage/charge (5 pages)
2 April 2007Particulars of mortgage/charge (5 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 05/04/06; full list of members (5 pages)
12 April 2006Return made up to 05/04/06; full list of members (5 pages)
14 September 2005Ad 01/07/05--------- si 1@1=1 ic 1/2 (2 pages)
14 September 2005Ad 01/07/05--------- si 1@1=1 ic 1/2 (2 pages)
14 September 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 September 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 41 chalton street london NW1 1JD (1 page)
9 July 2005Registered office changed on 09/07/05 from: 41 chalton street london NW1 1JD (1 page)
6 July 2005Company name changed kiterise LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed kiterise LIMITED\certificate issued on 06/07/05 (2 pages)
5 April 2005Incorporation (17 pages)
5 April 2005Incorporation (17 pages)