London
E1 5AB
Director Name | Mr Naweed Ahmed |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 47 Vallance Road London E1 5AB |
Website | www.cityhomes.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 74265444 |
Telephone region | London |
Registered Address | 47 Vallance Road Whitechapel London E1 5AB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Mohamed Shahreen Sulaiman Khan 50.00% Ordinary |
---|---|
500 at £1 | Naweed Ahmed 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 June 2010 | Delivered 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
23 June 2020 | Satisfaction of charge 1 in full (1 page) |
23 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
20 March 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
25 February 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
15 August 2019 | Termination of appointment of Naweed Ahmed as a director on 1 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 1 January 2010 (2 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Naweed Ahmed on 1 January 2010 (2 pages) |
14 June 2016 | Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 1 January 2010 (2 pages) |
14 June 2016 | Director's details changed for Mr Naweed Ahmed on 1 January 2010 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 June 2011 | Registered office address changed from 53 Gordon Road London E18 1DW United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from 53 Gordon Road London E18 1DW United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 28 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Mohammed Shahreen Sulaiman Khan on 28 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Director's change of particulars / naweed ahmed / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / mohamed khan / 05/06/2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 116, regency court, 89-111 high road london E18 2JJ united kingdom (1 page) |
5 June 2009 | Director's change of particulars / naweed ahmed / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / mohamed khan / 05/06/2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 116, regency court, 89-111 high road london E18 2JJ united kingdom (1 page) |
28 May 2009 | Incorporation (14 pages) |
28 May 2009 | Incorporation (14 pages) |