This company is commonly known as City And Central Estates Limited. The company was founded 13 years ago and was given the registration number 07288789. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CITY AND CENTRAL ESTATES LIMITED |
---|---|---|
Company Number | : | 07288789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 June 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 01 November 2017 | Active |
Palladium House 1-4, Argyll Street, London, W1F 7LD | Director | 18 June 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 18 June 2010 | Active |
Mr David Ian Winton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Unit 1 First Floor, Brook Business Centre, Uxbridge, UB8 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-21 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-14 | Capital | Capital allotment shares. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Capital | Capital allotment shares. | Download |
2017-11-09 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Accounts | Change account reference date company current shortened. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.