Company NameCity & Country Property Ltd
Company StatusDissolved
Company Number06872429
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James John Grayston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(9 months after company formation)
Appointment Duration6 years, 8 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address5 New Broadway, Hampton Hill
Hampton
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

50 at £1Caroline Jane Grayston
50.00%
Ordinary
50 at £1James John Grayston
50.00%
Ordinary

Financials

Year2014
Net Worth£1,573
Cash£7,674
Current Liabilities£10,936

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Director's details changed for Mr James John Grayston on 1 January 2014 (2 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Director's details changed for Mr James John Grayston on 1 January 2014 (2 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Director's details changed for Mr James John Grayston on 1 January 2014 (2 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 January 2010 (1 page)
8 January 2010Termination of appointment of Edwina Coales as a director (1 page)
8 January 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
8 January 2010Termination of appointment of Edwina Coales as a director (1 page)
8 January 2010Appointment of Mr James John Grayston as a director (2 pages)
8 January 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
8 January 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 January 2010 (1 page)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 99
(2 pages)
8 January 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 99
(2 pages)
8 January 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 8 January 2010 (1 page)
8 January 2010Appointment of Mr James John Grayston as a director (2 pages)
8 January 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 99
(2 pages)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
7 April 2009Incorporation (8 pages)
7 April 2009Incorporation (8 pages)