About

Registered Number: 04955247
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 9 Manor Parade, Manor Road, London, N16 5SG

 

Founded in 2003, City Centre Homes Ltd have registered office in London, it's status at Companies House is "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRUNHUT, Joshua 14 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 26 December 2017
AA01 - Change of accounting reference date 26 September 2017
DISS40 - Notice of striking-off action discontinued 05 September 2017
CS01 - N/A 03 September 2017
PSC01 - N/A 03 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA01 - Change of accounting reference date 27 June 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AA - Annual Accounts 21 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 09 June 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 18 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AP01 - Appointment of director 10 November 2015
AA01 - Change of accounting reference date 28 September 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 05 July 2015
AP01 - Appointment of director 05 July 2015
TM01 - Termination of appointment of director 05 July 2015
AA01 - Change of accounting reference date 28 June 2015
MR01 - N/A 08 September 2014
MR01 - N/A 08 September 2014
MR01 - N/A 06 September 2014
MR04 - N/A 29 July 2014
MR04 - N/A 29 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 09 February 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 30 August 2013
AA01 - Change of accounting reference date 28 June 2013
RP04 - N/A 21 January 2013
AR01 - Annual Return 10 January 2013
SH01 - Return of Allotment of shares 08 January 2013
RP04 - N/A 07 January 2013
RP04 - N/A 07 January 2013
RP04 - N/A 07 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363s - Annual Return 20 November 2007
363s - Annual Return 15 September 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
CERTNM - Change of name certificate 11 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 24 August 2005
363s - Annual Return 24 August 2005
395 - Particulars of a mortgage or charge 24 January 2004
395 - Particulars of a mortgage or charge 24 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

Legal charge 20 January 2004 Fully Satisfied

N/A

Floating charge 20 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.