Company NameCity & Docklands Perry Street Limited
Company StatusDissolved
Company Number06251069
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

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
Appointed17 May 2007(same day as company formation)
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(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane & Wat
Elstree
Borehamwood
WD6 3AA
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA

Contact

Websitecityanddocklands.com
Telephone0800 8521188
Telephone regionFreephone

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1City & Docklands London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,544
Current Liabilities£221,544

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 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)
29 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Robert Cohen as a director (2 pages)
6 June 2012Termination of appointment of Robert Cohen as a director (2 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
12 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 17/05/09; full list of members (5 pages)
4 August 2009Return made up to 17/05/09; 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)
19 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 October 2008Return made up to 17/05/08; full list of members (6 pages)
22 October 2008Return made up to 17/05/08; full list of members (6 pages)
17 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Appointment terminated director and secretary ajay laxman (1 page)
17 July 2008Appointment terminated director and secretary ajay laxman (1 page)
17 July 2008Secretary appointed gary hilton sacks (2 pages)
22 November 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
22 November 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
17 May 2007Incorporation (19 pages)
17 May 2007Incorporation (19 pages)