About

Registered Number: 04751344
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 4 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Founded in 2003, Cityzen Estate Agents Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2018
LIQ14 - N/A 05 September 2018
LIQ03 - N/A 03 May 2018
4.68 - Liquidator's statement of receipts and payments 09 May 2017
4.68 - Liquidator's statement of receipts and payments 27 June 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
4.68 - Liquidator's statement of receipts and payments 25 April 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
F10.2 - N/A 13 March 2013
RESOLUTIONS - N/A 27 April 2012
RESOLUTIONS - N/A 27 April 2012
AD01 - Change of registered office address 27 April 2012
4.20 - N/A 27 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
225 - Change of Accounting Reference Date 01 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
CERTNM - Change of name certificate 02 June 2003
RESOLUTIONS - N/A 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2003 Outstanding

N/A

Rent deposit agreement 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.