UKBizDB.co.uk

CITYVISION LIMITED

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

This company is commonly known as Cityvision Limited. The company was founded 52 years ago and was given the registration number 01047436. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CITYVISION LIMITED
Company Number:01047436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1972
End of financial year:02 January 2011
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Nominee Secretary12 June 1992Active
5 Woodfield Park, Amersham, HP6 5QQ

Secretary06 August 1996Active
3 Stowe Crescent, Ruislip, HA4 7SR

Secretary26 September 2003Active
6b Lonsdale Place, Islington, London, N1 1EL

Secretary20 July 1998Active
38 Haslemere Avenue, London, W13 9UJ

Secretary26 April 1999Active
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ

Secretary-Active
144 Alexander Palm Road, Boca Raton, Florida, Usa, FOREIGN

Director-Active
508 Bontana Avenue, Fort Lauderdale Florida 33301, Usa,

Director-Active
68 The Drive, Uxbridge, UB10 8AQ

Director15 February 2006Active
9601, S.Meridian Blvd., Englewood, United States,

Director27 May 2011Active
9601, S.Meridian Blvd., Englewood, United States,

Director27 May 2011Active
3 Stowe Crescent, Ruislip, HA4 7SR

Director06 June 1999Active
9601, S.Meridian Blvd., Englewood, United States,

Director27 May 2011Active
Harefield Place, The Drive, Uxbridge, UB10 8AQ

Director18 October 2010Active
Harefield Place, The Drive, Uxbridge, UB10 8AQ

Director15 November 2006Active
155 Heath End Road, Flackwell Heath, High Wycombe, HP10 9ES

Director02 February 2004Active
45 Riverside Way, Uxbridge, UB8 2YF

Director22 May 1992Active
621 Solar Isle Drive, Fort Lauderdale, Florida 33301, Usa,

Director-Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director15 November 2006Active
104 Crodaun Forest Park, Celbridge, Ireland, IRISH

Director09 December 1997Active
Harefield Place, The Drive, Uxbridge, UB10 8AQ

Director16 March 2010Active
7151 Kendallwood Drive, Dallas, Usa,

Director15 November 2006Active
Woodlands Dukes Covert, Bagshot, GU19 5HU

Director-Active
24 Birkett Way, Chalfont St Giles, HP8 4BJ

Director25 March 1993Active
Blackmoor Farm, Ockham Lane, Chobham, KT11 4LZ

Director-Active
Oaklands, Queens Road, Walton On Thames, KT12 5LL

Director09 December 1997Active
Fairview, 460 Oakwood Trail, Fairview 75069 - 8723, Usa,

Director15 November 2006Active
10 Spring Lane, Clifton Reynes, Olney, MK46 5DS

Director28 June 1996Active
5109 Heather Court, Flower Mound, Usa, 75028

Director26 May 1994Active
6646, E Lovers Lane, Apt 1604, Dallas,

Director25 June 2008Active
Lantern Cottage, Fairoak Lane, Oxshott, Leatherhead, KT22 0TH

Director31 May 1996Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-18Officers

Termination director company with name.

Download
2013-07-18Officers

Termination director company with name.

Download
2013-07-18Officers

Termination director company with name.

Download
2013-06-27Officers

Termination director company with name.

Download
2013-05-17Address

Change registered office address company with date old address.

Download
2013-05-16Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-05-14Resolution

Resolution.

Download
2013-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-03-05Gazette

Gazette notice compulsary.

Download
2012-06-12Auditors

Auditors resignation company.

Download
2012-05-24Miscellaneous

Miscellaneous.

Download
2012-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-02Accounts

Accounts with accounts type full.

Download
2011-10-07Officers

Appoint person director company with name.

Download
2011-10-07Officers

Appoint person director company with name.

Download
2011-10-07Officers

Appoint person director company with name.

Download
2011-07-21Officers

Termination director company with name.

Download
2011-06-14Mortgage

Legacy.

Download
2011-05-10Officers

Termination director company with name.

Download
2011-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.