CITYGATE COMMERCIAL LIMITED

CITYGATE COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCITYGATE COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06993764
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITYGATE COMMERCIAL LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CITYGATE COMMERCIAL LIMITED located?

    Registered Office Address
    College House
    17 King Edwards Road
    HA4 7AE Ruislip
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYGATE COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GI INVESTMENTS LIMITEDAug 18, 2009Aug 18, 2009

    What are the latest accounts for CITYGATE COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for CITYGATE COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 3
    SH01

    Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on Feb 12, 2016

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Registered office address changed from 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on Nov 05, 2014

    1 pagesAD01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 3
    SH01

    Total exemption full accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Aug 18, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Aug 31, 2012

    9 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Aug 31, 2011

    9 pagesAA

    Annual return made up to Aug 18, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Aug 18, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Ben Benjamin Kfir as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 01, 2009

    • Capital: GBP 3
    2 pagesSH01

    Termination of appointment of Gideon Israel as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed gi investments LIMITED\certificate issued on 22/11/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 22, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2009

    RES15

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CITYGATE COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KFIR, Ben Benjamin
    17 King Edwards Road
    HA4 7AE Ruislip
    College House
    Middlesex
    England
    Director
    17 King Edwards Road
    HA4 7AE Ruislip
    College House
    Middlesex
    England
    United KingdomBritishProperty Developer111141790001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Grays Inn Road
    WC1X 8EB London
    280
    Secretary
    Grays Inn Road
    WC1X 8EB London
    280
    140271470001
    ISRAEL, Gideon Ian
    71 West Heath Road
    NW3 7TH London
    Director
    71 West Heath Road
    NW3 7TH London
    United KingdomBritishDirector37311110002
    JAMES, Luciene Maureen
    Westmorland Avenue
    LU3 2PU Luton
    166
    Bedfordshire
    Director
    Westmorland Avenue
    LU3 2PU Luton
    166
    Bedfordshire
    United KingdomBritishDirector134747070001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0