This company is commonly known as City Group London Ltd. The company was founded 11 years ago and was given the registration number 08181470. The firm's registered office is in STOCKTON ON TEES. You can find them at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, . This company's SIC code is 41100 - Development of building projects.
Name | : | CITY GROUP LONDON LTD |
---|---|---|
Company Number | : | 08181470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 August 2012 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grapes House, 79a, High Street, Esher, United Kingdom, KT10 9QA | Director | 16 August 2012 | Active |
Mr Graeme Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Waynefleet Place, Esher, England, KT10 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.