Company NameCity & Urban Properties Limited
Company StatusDissolved
Company Number05687160
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

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 Ross David William Bonner
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 07 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address97 Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Terence William Bonner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2014(8 years after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Martara Mews
Off Penrose Street
Elephant And Castle
London
SE17 3DG
Director NameMs Lisa Ann O'Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleSole Trader Cleaning Business
Country of ResidenceUnited Kingdom
Correspondence Address81 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameMr Daniel Paul O'Connor
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address81 Belmont Avenue
Wickford
Essex
SS12 0HG
Secretary NameMs Lisa Ann O'Connor
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleSole Trader Cleaning Business
Country of ResidenceUnited Kingdom
Correspondence Address81 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 19 Martara Mews
Off Penrose Street
London
SE17 3DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Lisa Ann O'connor
33.33%
Ordinary
1 at £1Ross David William Bonner
33.33%
Ordinary
1 at £1Stuart Terence Bonner
33.33%
Ordinary

Financials

Year2014
Net Worth£17,156
Cash£5,420
Current Liabilities£6,825

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
25 February 2015Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page)
25 February 2015Termination of appointment of Daniel Paul O'connor as a director on 15 December 2014 (1 page)
25 February 2015Register(s) moved to registered office address Unit 19 Martara Mews Off Penrose Street London SE17 3DG (1 page)
25 February 2015Termination of appointment of Daniel Paul O'connor as a director on 15 December 2014 (1 page)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Appointment of Mr Terence William Bonner as a director on 26 January 2014 (2 pages)
26 November 2014Appointment of Mr Terence William Bonner as a director on 26 January 2014 (2 pages)
19 February 2014Registered office address changed from Unit 19 Martara Mews Off Penrose Street London SE19 3DG England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit 19 Martara Mews Off Penrose Street London SE19 3DG England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(5 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Appointment of Mr Ross David William Bonner as a director (2 pages)
4 December 2013Appointment of Mr Ross David William Bonner as a director (2 pages)
12 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 81 Belmont Avenue Wickford Essex SS12 0HG on 12 September 2012 (1 page)
5 September 2012Termination of appointment of Lisa O'connor as a secretary (1 page)
5 September 2012Termination of appointment of Lisa O'connor as a secretary (1 page)
5 September 2012Termination of appointment of Lisa O'connor as a director (1 page)
5 September 2012Termination of appointment of Lisa O'connor as a director (1 page)
16 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Daniel Paul O'connor on 25 January 2010 (2 pages)
17 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Daniel Paul O'connor on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Lisa Ann O'connor on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Lisa Ann O'connor on 25 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 25/01/09; full list of members (4 pages)
31 March 2009Return made up to 25/01/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 25/01/08; full list of members (4 pages)
28 February 2008Return made up to 25/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
31 March 2007Return made up to 25/01/07; full list of members (7 pages)
31 March 2007Return made up to 25/01/07; full list of members (7 pages)
4 April 2006Ad 25/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2006Ad 25/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
25 January 2006Incorporation (20 pages)
25 January 2006Incorporation (20 pages)