Company NameCity Spaces (Shoreditch) Limited
Company StatusDissolved
Company Number07190723
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sevil Ali
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(1 year after company formation)
Appointment Duration9 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1075 Finchley Road
London
NW11 0PU
Director NameMr Cem Ali
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameJoshgan Ali
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Meadway
London
N14 6NH
Director NameMr Ali Ahmet Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Ali Ahmet Ali
98.04%
Ordinary T
1 at £1Seyhan Ali
0.98%
Ordinary
1 at £1Shulamit Bitton
0.98%
Ordinary

Financials

Year2014
Net Worth£109,280
Cash£226,769
Current Liabilities£125,967

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2020Voluntary strike-off action has been suspended (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 102
(6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 102
(6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2016Termination of appointment of Ali Ahmet Ali as a director on 1 March 2016 (2 pages)
15 March 2016Termination of appointment of Ali Ahmet Ali as a director on 1 March 2016 (2 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(7 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 102
(7 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 102
(7 pages)
12 November 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 102
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 102
(4 pages)
17 October 2013Appointment of Joshgan Ali as a director (3 pages)
17 October 2013Appointment of Joshgan Ali as a director (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
2 March 2012Appointment of Cem Ali as a director (3 pages)
2 March 2012Appointment of Cem Ali as a director (3 pages)
5 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 8 September 2011 (2 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
13 April 2011Appointment of Mrs Sevil Ali as a director (2 pages)
13 April 2011Appointment of Mrs Sevil Ali as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)