About

Registered Number: 04447900
Date of Incorporation: 27/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (9 years and 2 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Having been setup in 2002, City Property Investments (UK) Ltd have registered office in Berkshire, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Anthony Junior 27 May 2002 - 1
SHAHEEN, Mohammad Afzal 27 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2015
4.43 - Notice of final meeting of creditors 26 January 2015
AD01 - Change of registered office address 03 September 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 August 2012
AD01 - Change of registered office address 18 June 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 November 2007
COCOMP - Order to wind up 12 November 2007
287 - Change in situation or address of Registered Office 17 October 2007
287 - Change in situation or address of Registered Office 29 May 2007
AC92 - N/A 21 October 2005
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2005
GAZ1 - First notification of strike-off action in London Gazette 16 November 2004
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 19 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
RESOLUTIONS - N/A 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2003 Outstanding

N/A

Mortgage 22 January 2003 Outstanding

N/A

Legal charge 20 January 2003 Outstanding

N/A

Legal charge 20 January 2003 Outstanding

N/A

Legal charge 30 December 2002 Outstanding

N/A

Legal charge 20 September 2002 Outstanding

N/A

Debenture 12 July 2002 Outstanding

N/A

Legal charge 12 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.