Company NameCity Homes London Limited
Company StatusDissolved
Company Number06917211
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mohammed Shahreen Sulaiman Khan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address47 Vallance Road
London
E1 5AB
Director NameMr Naweed Ahmed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address47 Vallance Road
London
E1 5AB

Contact

Websitewww.cityhomes.net/
Email address[email protected]
Telephone020 74265444
Telephone regionLondon

Location

Registered Address47 Vallance Road
Whitechapel
London
E1 5AB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Mohamed Shahreen Sulaiman Khan
50.00%
Ordinary
500 at £1Naweed Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

25 June 2010Delivered on: 2 July 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises ground floor shop unit 3 47 vallance road london all uncalled capital all intellectual property rights and all other f/h l/h property any securities stock in trade and plant book debts.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
23 June 2020Satisfaction of charge 1 in full (1 page)
23 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
20 March 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
25 February 2020All of the property or undertaking has been released from charge 1 (2 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
(3 pages)
15 August 2019Termination of appointment of Naweed Ahmed as a director on 1 July 2019 (1 page)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 1 January 2010 (2 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Director's details changed for Mr Naweed Ahmed on 1 January 2010 (2 pages)
14 June 2016Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 1 January 2010 (2 pages)
14 June 2016Director's details changed for Mr Naweed Ahmed on 1 January 2010 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2011Registered office address changed from 53 Gordon Road London E18 1DW United Kingdom on 17 June 2011 (1 page)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from 53 Gordon Road London E18 1DW United Kingdom on 17 June 2011 (1 page)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
5 June 2009Director's change of particulars / naweed ahmed / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / mohamed khan / 05/06/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 116, regency court, 89-111 high road london E18 2JJ united kingdom (1 page)
5 June 2009Director's change of particulars / naweed ahmed / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / mohamed khan / 05/06/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 116, regency court, 89-111 high road london E18 2JJ united kingdom (1 page)
28 May 2009Incorporation (14 pages)
28 May 2009Incorporation (14 pages)