Company NameCity Road Residential Limited
Company StatusDissolved
Company Number09875713
CategoryPrivate Limited Company
Incorporation Date17 November 2015(8 years, 5 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMrs Gila Sanger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Highfield Gardens
London
NW11 9HA
Director NameMr Jonathan Sanger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address51 Highfield Gardens
London
NW11 9HA

Location

Registered Address51 Highfield Gardens
London
NW11 9HA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 March 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 flats at 135-137 city road. Hackney. London EC1V 1JB.
Outstanding
27 January 2016Delivered on: 27 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
9 May 2023Application to strike the company off the register (3 pages)
17 November 2022Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 51 Highfield Gardens London NW11 9HA on 17 November 2022 (1 page)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
13 April 2022Satisfaction of charge 098757130001 in full (1 page)
13 April 2022Satisfaction of charge 098757130002 in full (1 page)
2 March 2022Cessation of Jonathan Sanger as a person with significant control on 16 November 2016 (1 page)
2 March 2022Notification of Bindale Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2022Change of details for Bindale Limited as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to New Burlington House 1075 Finchley Road London NW11 0PU on 1 March 2022 (1 page)
21 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
10 February 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT England to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
14 April 2016Registration of charge 098757130002, created on 28 March 2016 (38 pages)
14 April 2016Registration of charge 098757130002, created on 28 March 2016 (38 pages)
27 January 2016Registration of charge 098757130001, created on 27 January 2016 (42 pages)
27 January 2016Registration of charge 098757130001, created on 27 January 2016 (42 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)