About

Registered Number: 05071665
Date of Incorporation: 12/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2016 (9 years and 1 month ago)
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Having been setup in 2004, City Living Developments (Norwich) Ltd are based in Birmingham. The companies director is listed as Field End Registrars Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIELD END REGISTRARS LIMITED 01 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2016
2.35B - N/A 24 November 2015
LIQ MISC - N/A 23 November 2015
2.24B - N/A 15 October 2015
2.24B - N/A 28 April 2015
2.24B - N/A 10 November 2014
2.31B - N/A 10 November 2014
2.24B - N/A 14 May 2014
2.24B - N/A 19 November 2013
2.31B - N/A 19 November 2013
2.24B - N/A 30 May 2013
2.31B - N/A 11 December 2012
2.24B - N/A 11 December 2012
2.31B - N/A 11 December 2012
2.24B - N/A 27 June 2012
2.24B - N/A 18 November 2011
2.31B - N/A 18 November 2011
2.24B - N/A 16 November 2011
2.31B - N/A 16 November 2011
2.31B - N/A 24 May 2011
2.24B - N/A 24 May 2011
2.24B - N/A 05 January 2011
2.16B - N/A 11 August 2010
2.23B - N/A 11 August 2010
2.23B - N/A 11 August 2010
2.17B - N/A 29 July 2010
2.17B - N/A 27 July 2010
2.12B - N/A 08 June 2010
AD01 - Change of registered office address 07 June 2010
TM02 - Termination of appointment of secretary 17 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363s - Annual Return 12 January 2009
RESOLUTIONS - N/A 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
RESOLUTIONS - N/A 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
287 - Change in situation or address of Registered Office 19 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 28 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
Charge over construction contract 24 February 2006 Outstanding

N/A

Floating charge 24 February 2006 Outstanding

N/A

Legal charge 24 February 2006 Outstanding

N/A

Debenture 09 July 2004 Fully Satisfied

N/A

Charge over deposit account 09 July 2004 Fully Satisfied

N/A

Legal charge 09 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.