Company NameCitywell Associates Ltd
Company StatusDissolved
Company Number03999182
CategoryPrivate Limited Company
Incorporation Date22 May 2000(24 years ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRicky Gluck
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMr Akiva Gluck
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Secretary NameRicky Gluck
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Wilkin Chapman Llp The Hall
The Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2013
Net Worth-£5,824
Cash£2,844
Current Liabilities£568,298

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Notice of final account prior to dissolution (12 pages)
10 July 2017Notice of final account prior to dissolution (12 pages)
13 February 2017Termination of appointment of Akiva Gluck as a director on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Ricky Gluck as a secretary on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Ricky Gluck as a director on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Ricky Gluck as a director on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Akiva Gluck as a director on 1 July 2016 (1 page)
13 February 2017Termination of appointment of Ricky Gluck as a secretary on 1 July 2016 (1 page)
16 November 2015Appointment of a liquidator (1 page)
16 November 2015Appointment of a liquidator (1 page)
17 August 2015Registered office address changed from 15-17 Belfast Road London N16 6UN to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from 15-17 Belfast Road London N16 6UN to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 17 August 2015 (2 pages)
12 August 2015Appointment of receiver or manager (8 pages)
12 August 2015Appointment of receiver or manager (8 pages)
6 July 2015Order of court to wind up (2 pages)
6 July 2015Order of court to wind up (2 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Director's details changed for Mr Akiva Gluck on 10 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Akiva Gluck on 10 April 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Ricky Gluck on 10 April 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Secretary's details changed for Ricky Gluck on 10 April 2013 (1 page)
22 May 2013Director's details changed for Ricky Gluck on 10 April 2013 (2 pages)
22 May 2013Secretary's details changed for Ricky Gluck on 10 April 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ricky Gluck on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Akiva Gluck on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Akiva Gluck on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Ricky Gluck on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Akiva Gluck on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Ricky Gluck on 1 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
26 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 22/05/08; full list of members (4 pages)
29 July 2008Return made up to 22/05/08; full list of members (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
21 July 2008Amended accounts made up to 31 May 2007 (2 pages)
21 July 2008Amended accounts made up to 31 May 2007 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
6 November 2007Return made up to 22/05/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 16 hurstdene gardens london N15 6NA (1 page)
6 November 2007Registered office changed on 06/11/07 from: 16 hurstdene gardens london N15 6NA (1 page)
6 November 2007Return made up to 22/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
1 November 2005Return made up to 22/05/05; full list of members (2 pages)
1 November 2005Return made up to 22/05/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
18 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
6 August 2004Return made up to 22/05/04; full list of members (7 pages)
6 August 2004Return made up to 22/05/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 September 2003Return made up to 22/05/03; full list of members (7 pages)
19 September 2003Return made up to 22/05/03; full list of members (7 pages)
15 August 2003Registered office changed on 15/08/03 from: 115 craven park road london N15 6BL (1 page)
15 August 2003Registered office changed on 15/08/03 from: 115 craven park road london N15 6BL (1 page)
22 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 September 2002Return made up to 22/05/02; no change of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 September 2002Return made up to 22/05/01; full list of members (7 pages)
6 September 2002Return made up to 22/05/02; no change of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 September 2002Return made up to 22/05/01; full list of members (7 pages)
30 August 2002Restoration by order of the court (1 page)
30 August 2002Restoration by order of the court (1 page)
26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 15-17 belfast house london N16 6UN (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 15-17 belfast house london N16 6UN (1 page)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
22 May 2000Incorporation (12 pages)
22 May 2000Incorporation (12 pages)