Company NameCity Centre Apartments Ltd
Company StatusDissolved
Company Number09976673
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameApartotel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Haji Muhammad Usman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPakistani
StatusClosed
Appointed22 January 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address17 Central Buildings
Market Placew
Thirsk
North Yorkshire
YO7 1HD
Director NameMr Amr Sheibani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
LS28 6LF

Contact

Websitewww.apartmentzzz.com

Location

Registered Address17 Central Buildings
Market Placew
Thirsk
North Yorkshire
YO7 1HD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
2 August 2021Application to strike the company off the register (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
13 July 2020Director's details changed for Mr Haji Muhammad Usman on 13 July 2020 (2 pages)
13 July 2020Registered office address changed from Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF England to 17 Central Buildings Market Placew Thirsk North Yorkshire YO7 1HD on 13 July 2020 (1 page)
9 July 2020Notification of Haji Muhammad Usman as a person with significant control on 26 June 2020 (2 pages)
9 July 2020Cessation of Amr Sheibani as a person with significant control on 26 June 2020 (1 page)
8 July 2020Termination of appointment of Amr Sheibani as a director on 26 June 2020 (1 page)
7 July 2020Director's details changed for Mr Haji Muhammad Usman on 22 January 2020 (2 pages)
7 July 2020Appointment of Mr Haji Muhammad Usman as a director on 22 January 2020 (2 pages)
29 April 2020Director's details changed for Mr Amr Sheibani on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP England to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 29 April 2020 (1 page)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 November 2017Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 June 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
19 June 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
16 May 2017Registered office address changed from 117 the Chandlers Leeds LS2 7EJ England to Third Floor 207 Regent Street London W1B 3HH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 117 the Chandlers Leeds LS2 7EJ England to Third Floor 207 Regent Street London W1B 3HH on 16 May 2017 (1 page)
31 March 2017Registered office address changed from 36 Stonebridgegate Ripon Yorkshire HG41TP United Kingdom to 117 the Chandlers Leeds LS2 7EJ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 36 Stonebridgegate Ripon Yorkshire HG41TP United Kingdom to 117 the Chandlers Leeds LS2 7EJ on 31 March 2017 (1 page)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 1
(22 pages)
29 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-29
  • GBP 1
(22 pages)