Warning: file_put_contents(c/c453014ade7bd1a6a2cbb0176b64181e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Citygate Assets Limited, E17 6HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITYGATE ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citygate Assets Limited. The company was founded 10 years ago and was given the registration number 09059203. The firm's registered office is in LONDON. You can find them at 277 Forest Road, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CITYGATE ASSETS LIMITED
Company Number:09059203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 May 2014
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:277 Forest Road, London, England, E17 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Forest Road, London, England, E17 6HD

Director06 March 2019Active
12, Meadfarm Close, Romford, England, RM3 9FJ

Director01 October 2015Active
106 Woodlands Road, Southall, England, UB1 1ED

Director28 May 2014Active
106 Woodlands Road, Southall, England, UB1 1ED

Director28 May 2014Active
277, Forest Road, London, England, E17 6HD

Director06 March 2019Active
12, Meadfarm Close, Romford, England, RM3 9FJ

Director01 October 2016Active
283, High Street North, Ground Floor, Bright Business Centre, London, England, E12 6SL

Director28 May 2014Active

People with Significant Control

Mr Rimvydas Milasauskas
Notified on:06 March 2019
Status:Active
Date of birth:December 1988
Nationality:Lithuanian
Country of residence:England
Address:277, Forest Road, London, England, E17 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Ms Audra Matuleviciene
Notified on:06 March 2019
Status:Active
Date of birth:December 1970
Nationality:Lithuanian
Country of residence:England
Address:277, Forest Road, London, England, E17 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ravil Ravil
Notified on:01 July 2016
Status:Active
Date of birth:July 1987
Nationality:Indian
Country of residence:England
Address:12, Meadfarm Close, Romford, England, RM3 9FJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-08-29Resolution

Resolution.

Download
2019-08-27Dissolution

Dissolution withdrawal application strike off company.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-26Persons with significant control

Notification of a person with significant control.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-08-26Officers

Appoint person director company with name date.

Download
2019-08-26Address

Change registered office address company with date old address new address.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2019-03-12Gazette

Gazette notice voluntary.

Download
2019-02-28Dissolution

Dissolution application strike off company.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.