Company NameCity View Residential Ltd
Company StatusDissolved
Company Number06497328
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRajesh Mohabeersingh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Whateley Rd
London
SE22 9DD
Director NameAdele Ryan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Raymond Road
London
E13 0SP
Secretary NameAdele Ryan
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Raymond Road
London
E13 0SP

Location

Registered Address12 Horselydown Lane
Southwark
London
SE1 2LN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(5 pages)
4 March 2010Director's details changed for Adele Ryan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Adele Ryan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rajesh Mohabeersingh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rajesh Mohabeersingh on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(5 pages)
4 March 2010Director's details changed for Adele Ryan on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(5 pages)
4 March 2010Director's details changed for Rajesh Mohabeersingh on 4 March 2010 (2 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
4 September 2009Return made up to 07/02/09; full list of members (4 pages)
4 September 2009Return made up to 07/02/09; full list of members (4 pages)
3 September 2009Director's Change of Particulars / rajesh mohabeersingh / 01/01/2009 / HouseName/Number was: , now: 36; Street was: 153 the circle, now: whateley rd; Area was: queen elizabeth street, now: ; Post Code was: SE1 2JL, now: SE22 9DD (1 page)
3 September 2009Director's change of particulars / rajesh mohabeersingh / 01/01/2009 (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2008Incorporation (12 pages)
7 February 2008Incorporation (12 pages)