About

Registered Number: 03497533
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

 

City Lite Properties (England) Ltd was registered on 22 January 1998 and has its registered office in Canterbury in Kent. This organisation has no directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 February 2016
AAMD - Amended Accounts 12 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 April 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 12 January 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
225 - Change of Accounting Reference Date 08 April 1999
363s - Annual Return 08 April 1999
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.