Company NameCity Lofts (UK) Llp
Company StatusDissolved
Company NumberOC392579
CategoryLimited Liability Partnership
Incorporation Date9 April 2014(10 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Kulveer Singh Sanghera
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Hampton Wick
Middlesex
KT1 4DB
LLP Designated Member NameMr Deepak Udassi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Hampton Wick
Middlesex
KT1 4DB
LLP Designated Member NameMr Opinder Singh Dhillon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
EN5 5BY

Contact

Websitecityloftslondon.com
Email address[email protected]
Telephone0845 5194321
Telephone regionUnknown

Location

Registered Address12 High Street
Hampton Wick
Middlesex
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 September 2017Delivered on: 12 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 high street, hampton wick, kingston upon thames, KT1 4DB (land registry title no: SGL497773).
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 12 High Street Hampton Wick Middlesex KT1 4DB on 28 June 2019 (1 page)
21 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 October 2017Registration of acquisition OC3925790001, acquired on 22 September 2017 (7 pages)
12 October 2017Registration of acquisition OC3925790001, acquired on 22 September 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Member's details changed for Mr Deepak Singh Udassi on 24 October 2016 (2 pages)
24 October 2016Member's details changed for Mr Deepak Singh Udassi on 24 October 2016 (2 pages)
29 April 2016Annual return made up to 9 April 2016 (3 pages)
29 April 2016Annual return made up to 9 April 2016 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 9 April 2015 (3 pages)
23 April 2015Annual return made up to 9 April 2015 (3 pages)
23 April 2015Annual return made up to 9 April 2015 (3 pages)
16 October 2014Termination of appointment of Opinder Singh Dhillon as a member on 10 April 2014 (1 page)
16 October 2014Termination of appointment of Opinder Singh Dhillon as a member on 10 April 2014 (1 page)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 April 2014Incorporation of a limited liability partnership (5 pages)
9 April 2014Incorporation of a limited liability partnership (5 pages)