Company NameCitygate Assets Limited
Company StatusDissolved
Company Number09059203
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 3 months ago)
Previous NameAKAI Consultants Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Audra Matuleviciene
Date of BirthDecember 1970 (Born 53 years ago)
NationalityLithuanian
StatusClosed
Appointed06 March 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Forest Road
London
E17 6HD
Director NameMr Asim Iftikhar
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address106 Woodlands Road
Southall
UB1 1ED
Director NameMr Abdullah Khan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address106 Woodlands Road
Southall
UB1 1ED
Director NameMr Khurram Shahzad Syed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address283 High Street North
Ground Floor, Bright Business Centre
London
E12 6SL
Director NameMr Saifuddin Hussain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2017)
RoleBusiness
Country of ResidenceEngland
Correspondence Address12 Meadfarm Close
Romford
RM3 9FJ
Director NameMr Ravil Ravil
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2019)
RoleEnterprenuer
Country of ResidenceEngland
Correspondence Address12 Meadfarm Close
Romford
RM3 9FJ
Director NameMr Ramvydas Milasaukas
Date of BirthDecember 1988 (Born 35 years ago)
NationalityLithuanian
StatusResigned
Appointed06 March 2019(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Forest Road
London
E17 6HD

Location

Registered Address277 Forest Road
London
E17 6HD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

100 at £1Khurram Shahzad Syed
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
9 June 2017Appointment of Mr Ravil Ravil as a director on 1 October 2016 (2 pages)
9 June 2017Termination of appointment of Saifuddin Hussain as a director on 1 March 2017 (1 page)
20 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
12 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
23 February 2016Registered office address changed from 4 Basement Flat Shepherds Bush Road London W6 7PJ England to 12 Meadfarm Close Romford RM3 9FJ on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Khurram Shahzad Syed as a director on 1 October 2015 (1 page)
23 February 2016Appointment of Mr Saifuddin Hussain as a director on 1 October 2015 (2 pages)
25 September 2014Registered office address changed from 283 High Street North Ground Floor, Bright Business Centre London E12 6SL to 4 Basement Flat Shepherds Bush Road London W6 7PJ on 25 September 2014 (1 page)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
14 August 2014Appointment of Mr Khurram Shahzad Syed as a director on 28 May 2014 (2 pages)
14 August 2014Registered office address changed from 106 Woodlands Road Southall UB1 1ED England to 283 High Street North Ground Floor, Bright Business Centre London E12 6SL on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Asim Iftikhar as a director on 28 May 2014 (1 page)
14 August 2014Termination of appointment of Abdullah Khan as a director on 28 May 2014 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(25 pages)