CITY CAPITAL CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 04375502 |
Category | Private Limited Company |
Incorporated | 15 Feb 2002 |
Age | 22 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2023 |
Years | 10 months, 2 days |
SUMMARY
CITY CAPITAL CORPORATION LIMITED is an dissolved private limited company with number 04375502. It was incorporated 22 years, 3 months, 18 days ago, on 15 February 2002 and it was dissolved 10 months, 2 days ago, on 03 August 2023. The company address is C/O HUDSON WEIR LIMITED C/O HUDSON WEIR LIMITED, London, EC1M 5SA.
Company Fillings
Liquidation compulsory return final meeting
Date: 03 May 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
New address: Third Floor 112 Clerkenwell Road London EC1M 5SA
Change date: 2022-12-13
Old address: 58 Hugh Street London SW1V 4ER
Documents
Liquidation compulsory winding up progress report
Date: 18 Feb 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 24 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: 58 Hugh Street London SW1V 4ER
Old address: 3 Park View Mansions Highgate High Street London N6 5JJ England
Change date: 2020-01-16
Documents
Liquidation compulsory winding up order
Date: 04 Nov 2019
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Change sail address company with old address new address
Date: 26 Feb 2016
Category: Address
Type: AD02
New address: C/O David Meacher 2 Church Gate Sutton Road Cookham Maidenhead Berkshire SL6 9SP
Old address: C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ England
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-14
Officer name: Michael Edmund Hammond
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: 3 Park View Mansions Highgate High Street London N6 5JJ
Old address: Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR
Change date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Christopher Meacher
Change date: 2011-10-01
Documents
Change person secretary company with change date
Date: 17 Mar 2015
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Christopher Meacher
Change date: 2011-10-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change sail address company with old address new address
Date: 17 Mar 2015
Category: Address
Type: AD02
New address: C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ
Old address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
Old address: 8 Baden Place Crosby Row London SE1 1YW
Change date: 2015-02-26
New address: Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Move registers to sail company
Date: 24 Apr 2014
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 22 Apr 2014
Action Date: 26 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-26
Capital : 921,205.00 GBP
Documents
Accounts with accounts type full
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Second filing of form with form type made up date
Date: 14 Oct 2013
Action Date: 15 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-02-15
Form type: AR01
Documents
Capital allotment shares
Date: 20 Sep 2013
Action Date: 26 Apr 2013
Category: Capital
Type: SH01
Capital : 884,099 GBP
Date: 2013-04-26
Documents
Capital allotment shares
Date: 20 Sep 2013
Action Date: 17 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-17
Capital : 874,594 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Kent
Change date: 2013-02-15
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edmund Hammond
Change date: 2013-02-15
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-15
Officer name: David Christopher Meacher
Documents
Termination director company with name termination date
Date: 11 Mar 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-25
Officer name: Thomas Scott Beattie
Documents
Termination director company with name termination date
Date: 11 Mar 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-25
Officer name: David Kent
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 11 Jul 2012
Action Date: 27 Mar 2012
Category: Capital
Type: SH01
Capital : 860,098.00 GBP
Date: 2012-03-27
Documents
Capital allotment shares
Date: 11 Jul 2012
Action Date: 07 May 2012
Category: Capital
Type: SH01
Capital : 866,218.00 GBP
Date: 2012-05-07
Documents
Capital allotment shares
Date: 11 Jul 2012
Action Date: 19 Jun 2012
Category: Capital
Type: SH01
Capital : 869,663.00 GBP
Date: 2012-06-19
Documents
Capital allotment shares
Date: 11 Jul 2012
Action Date: 25 May 2012
Category: Capital
Type: SH01
Capital : 867,788.00 GBP
Date: 2012-05-25
Documents
Capital allotment shares
Date: 11 Jul 2012
Action Date: 26 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-26
Capital : 874,694.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Capital allotment shares
Date: 02 Apr 2012
Action Date: 28 Feb 2012
Category: Capital
Type: SH01
Capital : 851,971 GBP
Date: 2012-02-28
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 14 Mar 2012
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-31
Capital : 847,873 GBP
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: , Sion Hall 56 Victoria Embankment, London, EC4Y 0DZ
Documents
Capital allotment shares
Date: 12 Aug 2011
Action Date: 10 Mar 2011
Category: Capital
Type: SH01
Capital : 820,183 GBP
Date: 2011-03-10
Documents
Capital allotment shares
Date: 12 Aug 2011
Action Date: 08 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-08
Capital : 825,090 GBP
Documents
Capital allotment shares
Date: 12 Aug 2011
Action Date: 30 Jun 2011
Category: Capital
Type: SH01
Capital : 841,481 GBP
Date: 2011-06-30
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Scott Beattie
Change date: 2011-04-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-31
Capital : 819,274 GBP
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 06 Dec 2010
Category: Capital
Type: SH01
Capital : 802,883 GBP
Date: 2010-12-06
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 12 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-12
Capital : 791,411 GBP
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 23 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-23
Capital : 782,495 GBP
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 16 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-16
Capital : 770,202 GBP
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 13 May 2010
Category: Capital
Type: SH01
Date: 2010-05-13
Capital : 753,812 GBP
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 26 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-26
Capital : 740,699 GBP
Documents
Capital allotment shares
Date: 21 Jun 2011
Action Date: 30 Mar 2010
Category: Capital
Type: SH01
Capital : 732,504.00 GBP
Date: 2010-03-30
Documents
Accounts with accounts type full
Date: 31 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Damouni
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Capital allotment shares
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Capital
Type: SH01
Capital : 682,514 GBP
Date: 2009-12-31
Documents
Resolution
Date: 07 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 May 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edmund Hammond
Change date: 2009-05-01
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Jad Damouni
Change date: 2009-10-01
Documents
Capital allotment shares
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-30
Capital : 515,664 GBP
Documents
Miscellaneous
Date: 29 Apr 2010
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 29 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 30/06/09\gbp si 32780@1=32780\gbp ic 503106/535886\
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/09
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 06/04/09\gbp si 24585@1=24585\gbp ic 478521/503106\
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/04/09
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/01/09
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/11/08
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas beattie / 15/02/2009
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed peter jad damouni
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 88(2)
Description: Ad 21/04/08\gbp si 127028@1=127028\gbp ic 351493/478521\
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/04/08
Documents
Resolution
Date: 15 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director marcus scott
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robin henshall
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Some Companies
BURKERT INNOVATIVE SOLUTIONS LIMITED
36 THURSBY CRESCENT,LIVERPOOL,L32 8TT
Number: | 07969382 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHUDDLAN,HIGH WYCOMBE,HP10 9AP
Number: | 10043314 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOYLES CLOSE,TENBY,SA70 7NY
Number: | 09913873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 10853463 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.P.R PLUMBING & HEATING LIMITED
15 VICTORY LANE,ROCHFORD,SS4 3AN
Number: | 09101868 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STATION ROAD,HIGH BENTHAM,LA2 7LF
Number: | 06363107 |
Status: | ACTIVE |
Category: | Private Limited Company |