Dissolved 2017-07-18
Company Information for CITY BUG UK LIMITED
CAMBERLEY, SURREY, GU17,
|
Company Registration Number
04223541
Private Limited Company
Dissolved Dissolved 2017-07-18 |
Company Name | ||
---|---|---|
CITY BUG UK LIMITED | ||
Legal Registered Office | ||
CAMBERLEY SURREY | ||
Previous Names | ||
|
Company Number | 04223541 | |
---|---|---|
Date formed | 2001-05-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JOHN LOADER |
||
SETH BISHOP |
||
MICHAEL PATRICK LEHRTER |
||
MICHAEL JOHN WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOSEPH BEVERIDGE |
Company Secretary | ||
NICHOLAS JOSLIN |
Director | ||
RICHARD TREVOR MUNDAY |
Company Secretary | ||
JAMES GRAHAM DYMOTT |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILLY-BOB TEETH LIMITED | Director | 2001-02-08 | CURRENT | 2001-02-08 | Dissolved 2014-03-25 | |
RE:CREATION USA LIMITED | Director | 1998-11-18 | CURRENT | 1998-11-18 | Dissolved 2014-03-25 | |
LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED | Director | 1998-10-26 | CURRENT | 1998-05-19 | Dissolved 2014-03-25 | |
CHOC-O-BLOC LIMITED | Director | 2014-04-01 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
RE:CREATION FITNESS LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NEXERSYS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED | Director | 2011-06-27 | CURRENT | 1998-05-19 | Dissolved 2014-03-25 | |
RE:CREATION LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | In Administration/Administrative Receiver | |
BILLY-BOB TEETH LIMITED | Director | 2011-06-24 | CURRENT | 2001-02-08 | Dissolved 2014-03-25 | |
RE:CREATION USA LIMITED | Director | 2011-06-24 | CURRENT | 1998-11-18 | Dissolved 2014-03-25 | |
LIFE ASSETS MANAGEMENT LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-18 | Dissolved 2014-09-09 | |
RE:CREATION GROUP PLC | Director | 2000-07-06 | CURRENT | 1998-11-25 | Active - Proposal to Strike off | |
KALITE TIMBER FRAMES LTD | Director | 2018-02-06 | CURRENT | 2012-11-29 | Liquidation | |
THE STARTLED RABBIT LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
MOZI LIMITED | Director | 2017-05-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
MOZI DEVELOPMENTS LIMITED | Director | 2017-05-10 | CURRENT | 2012-11-09 | Active - Proposal to Strike off | |
AMULET SERVICES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
HOLLEN HOUSE LIMITED | Director | 2016-08-08 | CURRENT | 2016-07-18 | Active - Proposal to Strike off | |
I-TRODUCE LIMITED | Director | 2016-08-01 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
SERAPH DEVELOPMENTS LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
CARDIFF FOOD LIMITED | Director | 2015-02-25 | CURRENT | 2013-06-04 | Active | |
RUST GP (1) LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2018-04-10 | |
SHOWLAND (WAKEFIELD) LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
PICLETTA LTD | Director | 2012-10-01 | CURRENT | 2012-07-02 | Active - Proposal to Strike off | |
GERMALUXX LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
HURLANDS MANAGEMENT LIMITED | Director | 2012-01-05 | CURRENT | 1991-09-16 | Active | |
LEWIS ROAD INVESTMENTS LIMITED | Director | 2011-07-06 | CURRENT | 2010-03-22 | Active | |
BILLY-BOB TEETH LIMITED | Director | 2011-06-27 | CURRENT | 2001-02-08 | Dissolved 2014-03-25 | |
LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED | Director | 2011-06-27 | CURRENT | 1998-05-19 | Dissolved 2014-03-25 | |
RE:CREATION USA LIMITED | Director | 2011-06-27 | CURRENT | 1998-11-18 | Dissolved 2014-03-25 | |
RE:CREATION LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | In Administration/Administrative Receiver | |
RE:CREATION GROUP PLC | Director | 2011-03-16 | CURRENT | 1998-11-25 | Active - Proposal to Strike off | |
RUST PROPERTIES LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
LIFE ASSETS MANAGEMENT LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Dissolved 2014-09-09 | |
SHOWLAND INVESTMENTS LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
ATLANTIXFUND LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-20 | Dissolved 2017-12-12 | |
RUST VENTURES LIMITED | Director | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
SHOWLAND LIMITED | Director | 2006-12-18 | CURRENT | 1996-12-02 | Active | |
CHOWNES FOUNDATION(THE) | Director | 2005-06-01 | CURRENT | 1987-04-02 | Active | |
SHOWLAND (CHICHESTER) LIMITED | Director | 2004-06-03 | CURRENT | 2004-03-02 | Active | |
ST. STEPHEN'S PLACE INVESTMENTS LTD | Director | 2001-12-17 | CURRENT | 2001-08-20 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM ALBERTO HOUSE MARINO WAY HOGWOOD LANE FINCHAMPSTEAD BERKSHIRE RG40 4RF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY | |
AR01 | 25/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK LEHRTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSLIN | |
AP03 | SECRETARY APPOINTED MR ADRIAN JOHN LOADER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH BEVERIDGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSLIN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SETH BISHOP / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SETH BISHOP / 15/07/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288a | SECRETARY APPOINTED KENNETH JOSEPH BEVERIDGE | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD MUNDAY | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: PENTOS HOUSE, FALCON BUSINESS PARK, IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM, BERKSHIRE RG40 4QQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RE-CREATION GROUP LTD CERTIFICATE ISSUED ON 25/10/01 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 27/09/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY BUG UK LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Current Assets | 2012-06-01 | £ 2 |
Current Assets | 2011-06-01 | £ 2 |
Debtors | 2012-06-01 | £ 2 |
Debtors | 2011-06-01 | £ 2 |
Shareholder Funds | 2012-06-01 | £ 2 |
Shareholder Funds | 2011-06-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CITY BUG UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |