About

Registered Number: 07973725
Date of Incorporation: 02/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 9 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Cityline Developments Ltd was registered on 02 March 2012 with its registered office in London. The companies director is listed as Gage, Alan Timothy. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAGE, Alan Timothy 01 April 2012 29 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ13 - N/A 23 May 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 02 April 2016
4.70 - N/A 02 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 13 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 March 2013
SH01 - Return of Allotment of shares 25 March 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AP01 - Appointment of director 16 April 2012
AP03 - Appointment of secretary 10 April 2012
AD01 - Change of registered office address 10 April 2012
AP01 - Appointment of director 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
TM01 - Termination of appointment of director 06 March 2012
AD01 - Change of registered office address 06 March 2012
NEWINC - New incorporation documents 02 March 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Fully Satisfied

N/A

Legal charge 27 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.