Company NameCity Quays Limited
DirectorPeter To
Company StatusLiquidation
Company Number07054835
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter To
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leather Road
London
SE16 2QG
Director NameMs Yuet Ching Tang
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Leather Road
London
SE16 2QG

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth-£34,737
Cash£97,299
Current Liabilities£905,804

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due9 February 2017 (overdue)

Filing History

6 March 2023Liquidators' statement of receipts and payments to 11 February 2023 (20 pages)
20 December 2022Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages)
22 June 2022Resignation of a liquidator (3 pages)
16 March 2022Liquidators' statement of receipts and payments to 11 February 2022 (21 pages)
7 June 2021Liquidators' statement of receipts and payments to 11 February 2021 (20 pages)
23 April 2020Liquidators' statement of receipts and payments to 11 February 2020 (22 pages)
6 June 2019Liquidators' statement of receipts and payments to 11 February 2019 (16 pages)
22 March 2018Liquidators' statement of receipts and payments to 11 February 2018 (18 pages)
22 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages)
16 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (16 pages)
16 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (16 pages)
20 April 2016Liquidators statement of receipts and payments to 11 February 2016 (14 pages)
20 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (14 pages)
20 April 2016Liquidators' statement of receipts and payments to 11 February 2016 (14 pages)
4 March 2015Administrator's progress report to 12 February 2015 (19 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Administrator's progress report to 12 February 2015 (19 pages)
12 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
12 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 September 2014Administrator's progress report to 16 August 2014 (18 pages)
18 September 2014Administrator's progress report to 16 August 2014 (18 pages)
7 May 2014Result of meeting of creditors (31 pages)
7 May 2014Result of meeting of creditors (31 pages)
24 April 2014Statement of administrator's proposal (28 pages)
24 April 2014Statement of administrator's proposal (28 pages)
24 February 2014Registered office address changed from 193 Lower Road Surrey Quays London London SE16 2LW United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 193 Lower Road Surrey Quays London London SE16 2LW United Kingdom on 24 February 2014 (1 page)
21 February 2014Appointment of an administrator (1 page)
21 February 2014Appointment of an administrator (1 page)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Termination of appointment of Yuet Tang as a director (2 pages)
28 March 2012Termination of appointment of Yuet Tang as a director (2 pages)
15 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
10 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
20 December 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 December 2010Appointment of Ms Yuet Ching Tang as a director (2 pages)
18 December 2010Appointment of Ms Yuet Ching Tang as a director (2 pages)
4 April 2010Registered office address changed from 8 Leather Road London SE16 2QG United Kingdom on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 8 Leather Road London SE16 2QG United Kingdom on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 8 Leather Road London SE16 2QG United Kingdom on 4 April 2010 (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 January 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
(2 pages)
23 January 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
(2 pages)
23 October 2009Incorporation (28 pages)
23 October 2009Incorporation (28 pages)