CITY HOUSE PROJECTS LTD
Overview
| Company Name | CITY HOUSE PROJECTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07073015 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY HOUSE PROJECTS LTD?
- Development of building projects (41100) / Construction
Where is CITY HOUSE PROJECTS LTD located?
| Registered Office Address | 26 Haldon Road SW18 1QB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY HOUSE PROJECTS LTD?
| Company Name | From | Until |
|---|---|---|
| URBAN HOUSE PROJECTS LTD | Jan 19, 2011 | Jan 19, 2011 |
| CITY HOUSE PROJECTS LTD | Jan 14, 2011 | Jan 14, 2011 |
| RATIONAL HOUSE PROJECTS LTD | Nov 11, 2009 | Nov 11, 2009 |
What are the latest accounts for CITY HOUSE PROJECTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for CITY HOUSE PROJECTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Robert William Dalziel as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bernard Hugo De Wall as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||||||
Termination of appointment of Anthony Stanford as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Registered office address changed from * 1 Logan Mews London W8 6QP United Kingdom* on Jan 12, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Bernard Hugo De Wall as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Anthony David Stanford as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed urban house projects LTD\certificate issued on 02/02/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of CITY HOUSE PROJECTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTLE, Mary Roberta | Secretary | Haldon Road West Hill Wandsworth SW18 1QB London 26 United Kingdom | 146849110001 | |||||||
| BATTLE, Mary Roberta | Director | Haldon Road West Hill Wandsworth SW18 1QB London 26 United Kingdom | United Kingdom | British | 97583490003 | |||||
| BATTLE, Timothy Quentin | Director | Haldon Road West Hill Wandsworth SW18 1QB London 26 United Kingdom | England | British | 1331190003 | |||||
| DALZIEL, Robert William | Director | Logan Mews W8 6QP London 1 United Kingdom | United Kingdom | British | 20268110001 | |||||
| DE WALL, Bernard Hugo | Director | 71 High Holborn WC1V 6QS London Midcity Place United Kingdom | United Kingdom | British | 162594130001 | |||||
| STANFORD, Anthony David | Director | Hills Place W1F 7SE London 11 United Kingdom | United Kingdom | British | 125050520001 |
Who are the persons with significant control of CITY HOUSE PROJECTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Quentin Battle | Apr 06, 2016 | Haldon Road SW18 1QB London 26 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert William Dalziel | Apr 06, 2016 | Haldon Road SW18 1QB London 26 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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