About

Registered Number: 05948440
Date of Incorporation: 27/09/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 27-28 Clement's Lane, London, EC4N 7AE,

 

City Property Ltd was registered on 27 September 2006 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. Ward, Pauric, Abdulaziz, Ehsan Shaikh Ali, Conen, Jez are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULAZIZ, Ehsan Shaikh Ali 23 September 2013 01 October 2014 1
CONEN, Jez 23 September 2013 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WARD, Pauric 27 September 2006 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
CS01 - N/A 29 July 2017
AD01 - Change of registered office address 28 July 2017
PSC01 - N/A 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
AR01 - Annual Return 23 July 2016
CH04 - Change of particulars for corporate secretary 23 July 2016
CH02 - Change of particulars for corporate director 23 July 2016
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 26 July 2015
AD01 - Change of registered office address 26 July 2015
AA - Annual Accounts 27 November 2014
DISS40 - Notice of striking-off action discontinued 25 November 2014
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AD01 - Change of registered office address 13 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AP02 - Appointment of corporate director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 28 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 26 June 2013
SH01 - Return of Allotment of shares 26 June 2013
AP02 - Appointment of corporate director 26 June 2013
AP04 - Appointment of corporate secretary 26 June 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 25 January 2008
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.