Company NameCitystep Limited
Company StatusDissolved
Company Number00826013
CategoryPrivate Limited Company
Incorporation Date4 November 1964(59 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAngela Mary Tully
NationalityBritish
StatusCurrent
Appointed30 May 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(33 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(33 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameAngela Mary Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(33 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleSecretary
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Secretary NameRobert Clyde
NationalityBritish
StatusCurrent
Appointed14 October 1998(33 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameRatan Engineer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 April 1993)
RoleFinance Director
Correspondence Address17 Elms Avenue
London
N10 2JN
Director NamePeter David Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Billingshurst Road
Ashington
West Sussex
RH20 3AZ
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address21 Marion Court
Tooting
London
SW17 0RU
Secretary NameRobert John Arthur Cackett
NationalityBritish
StatusResigned
Appointed08 October 1993(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 October 1998)
RoleCompany Director
Correspondence Address6 Canterbury Close
Northwood
Middlesex
HA6 3NB
Director NameRobert John Arthur Cackett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(30 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1998)
RoleCo Secretary
Correspondence Address6 Canterbury Close
Northwood
Middlesex
HA6 3NB

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£567,068

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2002Dissolved (1 page)
23 October 2001Return of final meeting in a members' voluntary winding up (4 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
6 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Declaration of solvency (3 pages)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
9 August 1999Return made up to 30/05/99; no change of members (7 pages)
4 November 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1997Return made up to 30/05/97; full list of members (7 pages)
21 March 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1996Return made up to 30/05/96; full list of members (7 pages)
7 February 1996Full accounts made up to 31 December 1995 (8 pages)
7 September 1995Full accounts made up to 31 December 1994 (9 pages)
3 July 1995Return made up to 30/05/95; no change of members (12 pages)