Company NameUK City Investments Limited
Company StatusDissolved
Company Number09235661
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDanielle Spencer Russell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Jordan Lloyd Yorath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Danielle Spencer Russell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
19 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Termination of appointment of Jordan Lloyd Yorath as a director on 7 February 2015 (1 page)
13 February 2015Termination of appointment of Jordan Lloyd Yorath as a director on 7 February 2015 (1 page)
17 November 2014Director's details changed for Mr Jordan Yorath on 17 November 2014 (2 pages)
29 October 2014Appointment of Mr Jordan Yorath as a director on 25 September 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
29 September 2014Appointment of Danielle Spencer Russell as a director on 25 September 2014 (2 pages)
26 September 2014Termination of appointment of Clifford Donald Wing as a director on 26 September 2014 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(34 pages)