Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
City Developments No 2 Limited
City Developments No 2 Limited is a dissolved company incorporated on 29 December 2003 with the registered office located in Birmingham, West Midlands. City Developments No 2 Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2020
(5 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
05003882
Private limited company
Age
21 years
Incorporated
29 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about City Developments No 2 Limited
Contact
Address
3rd Floor, 9 Colmore Row
Birmingham
B3 2BJ
Same address for the past
6 years
Companies in B3 2BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Kieran Leahy
Secretary • Director • Irish • Lives in Ireland • Born in Mar 1961
Mr Edward Jefferson
PSC • Director • British • Lives in England • Born in Apr 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Study INN Investments Ltd
Edward Jefferson and Kieran Patrick Leahy are mutual people.
Active
Oakmoor Estates Limited
Edward Jefferson is a mutual person.
Active
City Developments No 1 Limited
Edward Jefferson is a mutual person.
Active
Study INN Group Developments Limited
Kieran Patrick Leahy is a mutual person.
Active
Study INN Investments (Marlborough St) Limited
Kieran Patrick Leahy is a mutual person.
Active
Study INN Investments (Copperas Hill) Limited
Kieran Patrick Leahy is a mutual person.
Active
Study INN Investments (Lemyngton St) Limited
Kieran Patrick Leahy is a mutual person.
Active
Dreoilin Limited
Kieran Patrick Leahy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 19 May 2020
Registered Address Changed
6 Years Ago on 25 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 22 Mar 2019
Confirmation Submitted
6 Years Ago on 30 Jan 2019
Full Accounts Submitted
7 Years Ago on 19 Jan 2018
Confirmation Submitted
7 Years Ago on 8 Jan 2018
Registered Address Changed
8 Years Ago on 3 Aug 2017
Small Accounts Submitted
8 Years Ago on 30 Jan 2017
Confirmation Submitted
8 Years Ago on 29 Dec 2016
Small Accounts Submitted
9 Years Ago on 26 Jan 2016
Get Alerts
Get Credit Report
Discover City Developments No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 May 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 Feb 2020
Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to 3rd Floor, 9 Colmore Row Birmingham B3 2BJ on 25 March 2019
Submitted on 25 Mar 2019
Statement of affairs
Submitted on 22 Mar 2019
Appointment of a voluntary liquidator
Submitted on 22 Mar 2019
Resolutions
Submitted on 22 Mar 2019
Confirmation statement made on 29 December 2018 with updates
Submitted on 30 Jan 2019
Resolutions
Submitted on 8 Feb 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 19 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
Submitted on 8 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs