CITYSCOPE PROPERTIES LIMITED

4 Dancastle Court 14 Arcadia Avenue 4 Dancastle Court 14 Arcadia Avenue, London, N3 2HS
StatusLIQUIDATION
Company No.04271948
CategoryPrivate Limited Company
Incorporated16 Aug 2001
Age22 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CITYSCOPE PROPERTIES LIMITED is an liquidation private limited company with number 04271948. It was incorporated 22 years, 10 months, 1 day ago, on 16 August 2001. The company address is 4 Dancastle Court 14 Arcadia Avenue 4 Dancastle Court 14 Arcadia Avenue, London, N3 2HS.



Company Fillings

Liquidation compulsory winding up order

Date: 23 Dec 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 15 duncan terrace london N1 8BZ

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/08/04--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 24/08/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 16 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX DWELLINGS LIMITED

SECOND FLOOR UNIT 204 160-162 HERALDIC HOUSE,ILFORD,IG1 4PE

Number:10844774
Status:ACTIVE
Category:Private Limited Company

EASY DATABASE SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07748799
Status:ACTIVE
Category:Private Limited Company

NETHERLANDS LIMITED

SUITE 8 PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND

Number:11168122
Status:ACTIVE
Category:Private Limited Company

PLOTLIFE SPV 3 LIMITED

FARNAGATES HOUSE BILLINGSHURST ROAD,BILLINGSHURST,RH14 0DZ

Number:10254170
Status:ACTIVE
Category:Private Limited Company

ROBERT KENT DESIGN LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:09992278
Status:ACTIVE
Category:Private Limited Company

THE WOOD PILE CIC

12 ST CATHERINE CLOSE,STOCKTON ON TEES,TS21 4BW

Number:08904285
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source