This company is commonly known as Citymain Investments Ltd. The company was founded 25 years ago and was given the registration number 03727215. The firm's registered office is in LONDON. You can find them at 168 Shoreditch High Street, 4th Floor, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CITYMAIN INVESTMENTS LTD |
---|---|---|
Company Number | : | 03727215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Shoreditch High Street, 4th Floor, London, England, E1 6HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Mornington Road, Chingford, England, E4 7DT | Corporate Secretary | 21 July 2005 | Active |
Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, AL1 5JN | Director | 25 March 2019 | Active |
Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, AL1 5JN | Director | 25 March 2018 | Active |
405 Butlers Wharf, 36 Shad Thames, London, SE1 2YE | Secretary | 30 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 March 1999 | Active |
168, Shoreditch High Street, 4th Floor, London, England, E1 6HU | Director | 18 July 2013 | Active |
The Roma Building, 32/38 Scrutton Street, Bishopsgate, England, EC2A 4 R | Director | 30 March 1999 | Active |
The Roma Building, 32/38 Scrutton Street, Bishopsgate, EC2A 4RQ | Director | 14 March 2016 | Active |
405 Butlers Wharf, 36 Shad Thames, London, SE1 2YE | Director | 30 March 1999 | Active |
Romneys House 5 Holly Bush Hill, Hampstead Village, London, NW3 6SH | Director | 30 March 1999 | Active |
32 Etheldene Avenue, Muswell Hill, London, England, N10 3QH | Director | 14 March 2016 | Active |
43 Mornington Road, Chingford, London, E4 7DJ | Director | 30 March 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-10-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Change corporate secretary company with change date. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.