Company NameCity Rez Limited
Company StatusDissolved
Company Number06855100
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameMr Huy Quang Banh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£195,834
Cash£5,020
Current Liabilities£214,535

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
26 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2016Liquidators' statement of receipts and payments to 19 April 2016 (9 pages)
1 July 2016Liquidators' statement of receipts and payments to 19 April 2016 (9 pages)
6 May 2015Registered office address changed from C/O Onese8 Development Unit 1 Deals Gateway London SE13 7QD to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from C/O Onese8 Development Unit 1 Deals Gateway London SE13 7QD to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from C/O Onese8 Development Unit 1 Deals Gateway London SE13 7QD to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 May 2015 (2 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Statement of affairs with form 4.19 (6 pages)
30 April 2015Statement of affairs with form 4.19 (6 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
(1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from Unit 12 City Business Centre Lower Road Canada Water London SE16 2XB on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Unit 12 City Business Centre Lower Road Canada Water London SE16 2XB on 12 July 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Director's details changed for Mr Huy Quang Banh on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Huy Quang Banh on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Huy Quang Banh on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from Unit 43 St. Olav's Court City Business Centre Lower Road Canda Water London SE16 2XB United Kingdom on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from Unit 43 St. Olav's Court City Business Centre Lower Road Canda Water London SE16 2XB United Kingdom on 11 August 2010 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Incorporation (13 pages)
23 March 2009Incorporation (13 pages)