This company is commonly known as Citigate Homes (uk) Ltd. The company was founded 10 years ago and was given the registration number 08669387. The firm's registered office is in ILFORD. You can find them at 112 Kirkland Avenue, Clayhall, Ilford, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | CITIGATE HOMES (UK) LTD |
---|---|---|
Company Number | : | 08669387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2013 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 Kirkland Avenue, Clayhall, Ilford, Essex, IG5 0TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112, Kirkland Avenue, Clayhall, Ilford, United Kingdom, IG5 0TN | Director | 30 August 2013 | Active |
10a, Hanyards Lane, Cuffley, Potters Bar, England, EN6 4AT | Director | 30 August 2013 | Active |
Mr Mian Abdul Sattar | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10a, Hanyards Lane, Cuffley, United Kingdom, |
Nature of control | : |
|
Citigate Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28-30, St. John's Square, London, England, EC1M 4DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Change account reference date company previous extended. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-12-03 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Gazette | Gazette filings brought up to date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.