Company NameCitygold Developments Ltd
Company StatusDissolved
Company Number05976536
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Blachman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed03 January 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
Nw11 0hp
NW11 0HD
Director NameMr Michael Wechsler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 27 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Brookside Road
London
NW11 9NE
Secretary NameMr David Blachman
NationalityDanish
StatusClosed
Appointed03 January 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
Nw11 0hp
NW11 0HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Deantape LTD
50.00%
Ordinary
50 at £1Grassdale Estates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,498
Cash£1,841
Current Liabilities£49,133

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 June

Charges

12 October 2010Delivered on: 16 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 whitchurch gardens, edgware, middx t/no P21350 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2010Delivered on: 2 July 2010
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2007Delivered on: 17 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all right to the repayment of the deposit,. See the mortgage charge document for full details.
Outstanding
16 February 2007Delivered on: 22 February 2007
Satisfied on: 11 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 whitchurch gardens edgware. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 February 2007Delivered on: 8 February 2007
Satisfied on: 7 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
23 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
23 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
2 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 November 2009Director's details changed for Michael Wechsler on 26 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David Blachman on 26 October 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Michael Wechsler on 26 October 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr David Blachman on 26 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 November 2008Return made up to 24/10/08; full list of members (4 pages)
25 November 2008Return made up to 24/10/08; full list of members (4 pages)
17 January 2008Return made up to 24/10/07; full list of members (2 pages)
17 January 2008Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
17 January 2008Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
17 January 2008Return made up to 24/10/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007New director appointed (4 pages)
23 January 2007New director appointed (4 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 December 2006Registered office changed on 18/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 December 2006Secretary resigned (1 page)
24 October 2006Incorporation (12 pages)
24 October 2006Incorporation (12 pages)