About

Registered Number: 04581346
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: Kingston Barns Bourn Road, Kingston, Cambridge, CB23 2NP

 

Founded in 2002, Citygate (Cambridge) Ltd have registered office in Cambridge, it's status is listed as "Dissolved". We do not know the number of employees at this company. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYASON, Cristopher Robert 16 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 10 June 2015
AA01 - Change of accounting reference date 30 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 29 January 2014
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 07 November 2012
AA01 - Change of accounting reference date 26 September 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
AUD - Auditor's letter of resignation 16 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 19 January 2006
363s - Annual Return 22 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 23 January 2004
363s - Annual Return 29 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2012 Fully Satisfied

N/A

Legal charge 15 July 2008 Fully Satisfied

N/A

Debenture 14 May 2008 Fully Satisfied

N/A

Debenture 20 February 2003 Fully Satisfied

N/A

Letter of pledge over a deposit 13 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.