Company NameCitylights Advertising Limited
Company StatusDissolved
Company Number00612438
CategoryPrivate Limited Company
Incorporation Date6 October 1958(65 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Frederick Swainson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(47 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 July 2007)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Secretary NameJohn Frederick Swainson
NationalityBritish
StatusClosed
Appointed25 July 2006(47 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 July 2007)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMichael Alan Holt Holme
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Firs 10 Old Farmhouse Drive
Oxshott
Leatherhead
Surrey
KT22 0EY
Director NameIan Arthur Maiden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address38 Old Church Street
Chelsea
London
SW3 5BY
Secretary NameMichael Alan Holt Holme
NationalityBritish
StatusResigned
Appointed10 October 1991(33 years after company formation)
Appointment Duration1 week, 4 days (resigned 21 October 1991)
RoleCompany Director
Correspondence AddressThe Firs 10 Old Farmhouse Drive
Oxshott
Leatherhead
Surrey
KT22 0EY
Secretary NameTimothy John Savage
NationalityBritish
StatusResigned
Appointed21 October 1991(33 years after company formation)
Appointment Duration14 years, 9 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressSquirrels Wood
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(34 years, 6 months after company formation)
Appointment Duration13 years (resigned 24 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Director NameMr Ronald William Zeghibe
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1993(34 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 June 2006)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address19 Cheyne Walk
London
SW3 5RA

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£95,338

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Secretary resigned (1 page)
15 November 2006Return made up to 10/10/06; full list of members (7 pages)
15 November 2006Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 August 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 December 2005Return made up to 10/10/05; full list of members (7 pages)
3 March 2005Registered office changed on 03/03/05 from: churchill house tithebarn street liverpool L2 2PJ (1 page)
12 November 2004Return made up to 10/10/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 December 2003Return made up to 10/10/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 November 2002Return made up to 10/10/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 November 2001Return made up to 10/10/01; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 October 2000Return made up to 10/10/00; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 May 2000Secretary's particulars changed (1 page)
10 November 1999Return made up to 10/10/99; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Secretary's particulars changed (1 page)
6 November 1998Return made up to 10/10/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 December 1997Director's particulars changed (1 page)
5 November 1997Return made up to 10/10/97; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
11 November 1996Return made up to 10/10/96; full list of members (6 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 November 1995Return made up to 10/10/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 December 1994 (8 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1993Particulars of mortgage/charge (31 pages)