This company is commonly known as Cityscope Developments Limited. The company was founded 24 years ago and was given the registration number 03805091. The firm's registered office is in . You can find them at Acre House 11-15 William Road, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | CITYSCOPE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03805091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1999 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House 11-15 William Road, London, NW1 3ER | Director | 01 November 1999 | Active |
16 Elwill Way, Beckenham, BR3 3AD | Secretary | 22 October 2002 | Active |
73e Warrington Crescent, London, W9 1EH | Secretary | 01 November 1999 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 12 July 1999 | Active |
20 Lambourne Gardens, Chingford, London, E4 7SG | Director | 01 November 1999 | Active |
23 Priory Road, London, N8 8LH | Director | 12 July 1999 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 31 May 2012 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 31 May 2012 | Active |
Steven Mark Aldridge | ||
Notified on | : | 22 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Acre House 11-15 William Road, NW1 3ER |
Nature of control | : |
|
Cherry Rose Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Thomas Liam O'Donohoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Jubilee Rose Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-14 | Dissolution | Dissolution application strike off company. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.