Company NameCambridge City Investments Limited
Company StatusDissolved
Company Number11789977
CategoryPrivate Limited Company
Incorporation Date28 January 2019(5 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Casey Oscar Gredley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 East Road
Cambridge
CB1 1BD
Director NameMr William Jerome Gredley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 East Road
Cambridge
CB1 1BD
Director NameMr Adrian Gordon Morris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 East Road
Cambridge
CB1 1BD
Director NameMr Andrew John Page
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 East Road
Cambridge
CB1 1BD
Secretary NameMr Andrew Page
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleCompany Director
Correspondence Address120 East Road
Cambridge
CB1 1BD

Location

Registered Address36 William Parry House
Clipper Street
London
E16 2XG
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

16 October 2020Termination of appointment of Timothy Casey Oscar Gredley as a director on 16 October 2020 (1 page)
16 October 2020Cessation of Timothy Casey Oscar Gredley as a person with significant control on 16 October 2020 (1 page)
16 October 2020Cessation of William Jerome Gredley as a person with significant control on 16 October 2020 (1 page)
16 October 2020Cessation of Pollyanna Georgina Gredley as a person with significant control on 16 October 2020 (1 page)
16 October 2020Termination of appointment of Adrian Gordon Morris as a director on 16 October 2020 (1 page)
16 October 2020Termination of appointment of William Jerome Gredley as a director on 16 October 2020 (1 page)
16 October 2020Termination of appointment of Andrew John Page as a director on 16 October 2020 (1 page)
16 October 2020Termination of appointment of Andrew Page as a secretary on 16 October 2020 (1 page)
15 October 2020Registered office address changed from Unex House Church Lane Stetchworth Newmarket CB8 9TN United Kingdom to 120 East Road Cambridge CB1 1BD on 15 October 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 December 2019Current accounting period extended from 31 January 2020 to 30 March 2020 (1 page)
28 January 2019Incorporation
Statement of capital on 2019-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)