UKBizDB.co.uk

CITYMAIN INVESTMENTS LTD

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:168 Shoreditch High Street, 4th Floor, London, England, E1 6HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Mornington Road, Chingford, England, E4 7DT

Corporate Secretary21 July 2005Active
Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director25 March 2019Active
Sterling Ford,Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director25 March 2018Active
405 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

Secretary30 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 March 1999Active
168, Shoreditch High Street, 4th Floor, London, England, E1 6HU

Director18 July 2013Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, England, EC2A 4 R

Director30 March 1999Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, EC2A 4RQ

Director14 March 2016Active
405 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

Director30 March 1999Active
Romneys House 5 Holly Bush Hill, Hampstead Village, London, NW3 6SH

Director30 March 1999Active
32 Etheldene Avenue, Muswell Hill, London, England, N10 3QH

Director14 March 2016Active
43 Mornington Road, Chingford, London, E4 7DJ

Director30 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 March 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Address

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

Download
2023-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

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

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Change corporate secretary company with change date.

Download
2019-04-05Address

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

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.