CITYSCOPE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2HS

Company number 04271948
Status Liquidation
Incorporation Date 16 August 2001
Company Type Private Limited Company
Address 4 DANCASTLE COURT 14 ARCADIA AVENUE, FINCHLEY CENTRAL, LONDON, N3 2HS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7031 - Real estate agencies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CITYSCOPE PROPERTIES LIMITED are www.cityscopeproperties.co.uk, and www.cityscope-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Cityscope Properties Limited is a Private Limited Company. The company registration number is 04271948. Cityscope Properties Limited has been working since 16 August 2001. The present status of the company is Liquidation. The registered address of Cityscope Properties Limited is 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2hs. . HARRIS, Simon John is a Secretary of the company. HARRIS, Caroline is a Director of the company. HARRIS, Simon John is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director STRICKLAND, Solomon has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HARRIS, Simon John
Appointed Date: 16 August 2001

Director
HARRIS, Caroline
Appointed Date: 31 July 2004
62 years old

Director
HARRIS, Simon John
Appointed Date: 16 August 2001
62 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 August 2001
Appointed Date: 16 August 2001

Director
STRICKLAND, Solomon
Resigned: 31 July 2004
Appointed Date: 16 August 2001
52 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 August 2001
Appointed Date: 16 August 2001

CITYSCOPE PROPERTIES LIMITED Events

23 Dec 2009
Order of court to wind up
06 Oct 2009
Compulsory strike-off action has been suspended
29 Sep 2009
First Gazette notice for compulsory strike-off
24 Nov 2008
Registered office changed on 24/11/2008 from 15 duncan terrace london N1 8BZ
15 Aug 2008
Return made up to 15/08/08; full list of members
...
... and 16 more events
29 Aug 2001
New director appointed
24 Aug 2001
Director resigned
24 Aug 2001
Secretary resigned
24 Aug 2001
Registered office changed on 24/08/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
16 Aug 2001
Incorporation