About

Registered Number: 02612775
Date of Incorporation: 21/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2018 (5 years and 11 months ago)
Registered Address: 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT

 

Having been setup in 1991, City Device Ltd have registered office in Leeds, it has a status of "Dissolved". There are no directors listed for the business at Companies House. We do not know the number of employees at City Device Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2018
LIQ13 - N/A 20 February 2018
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 07 January 2017
4.70 - N/A 07 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2017
CS01 - N/A 24 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 June 2015
CERTNM - Change of name certificate 01 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 22 December 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 11 June 2003
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 26 June 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
123 - Notice of increase in nominal capital 04 February 1997
AA - Annual Accounts 27 January 1997
RESOLUTIONS - N/A 19 September 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 02 November 1995
288 - N/A 10 July 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 17 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 04 August 1992
288 - N/A 25 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1991
MEM/ARTS - N/A 24 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
287 - Change in situation or address of Registered Office 19 June 1991
CERTNM - Change of name certificate 13 June 1991
NEWINC - New incorporation documents 21 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.