Cityvalue Estates Ltd

DataGardener
live
Micro

Cityvalue Estates Ltd

04008861Private Limited With Share Capital

21A Darenth Road, London, N166EP
Incorporated

06/06/2000

Company Age

25 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Cityvalue Estates Ltd (04008861) is a private limited with share capital incorporated on 06/06/2000 (25 years old) and registered in london, N166EP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/06/2000
N166EP

Financial Overview

Total Assets

£320.7K

Liabilities

£1.32M

Net Assets

£-1.00M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Miscellaneous
Category:Miscellaneous
Date:17-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2019
Restoration Order Of Court
Category:Restoration
Date:20-08-2019
Bona Vacantia Company
Category:Restoration
Date:28-06-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:09-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:23-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-03-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Legacy
Category:Mortgage
Date:19-03-2013
Legacy
Category:Mortgage
Date:19-03-2013
Legacy
Category:Mortgage
Date:19-03-2013
Legacy
Category:Mortgage
Date:19-03-2013
Legacy
Category:Mortgage
Date:19-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Termination Director Company With Name
Category:Officers
Date:17-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Legacy
Category:Mortgage
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Termination Secretary Company With Name
Category:Officers
Date:21-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Termination Director Company With Name
Category:Officers
Date:25-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2006
Legacy
Category:Annual Return
Date:06-02-2006
Legacy
Category:Officers
Date:06-02-2006
Legacy
Category:Officers
Date:06-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2005
Legacy
Category:Address
Date:26-10-2005
Legacy
Category:Mortgage
Date:08-07-2004
Legacy
Category:Annual Return
Date:16-06-2004
Legacy
Category:Mortgage
Date:30-12-2003
Legacy
Category:Annual Return
Date:24-06-2003
Legacy
Category:Mortgage
Date:28-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2003
Legacy
Category:Officers
Date:16-04-2003
Legacy
Category:Mortgage
Date:19-07-2002
Legacy
Category:Officers
Date:21-06-2002
Legacy
Category:Annual Return
Date:18-06-2002
Legacy
Category:Officers
Date:13-06-2002
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-01-2002
Legacy
Category:Annual Return
Date:17-12-2001
Legacy
Category:Officers
Date:11-12-2001
Legacy
Category:Officers
Date:29-11-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/06/2018
Filing Date27/10/2017
Latest Accounts28/06/2016

Trading Addresses

21 Darenth Road, London, N166EPRegistered

Contact

21A Darenth Road, London, N166EP