Company NameCity Office International Limited
DirectorBrian John Metcalfe
Company StatusDissolved
Company Number00878548
CategoryPrivate Limited Company
Incorporation Date4 May 1966(58 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian John Metcalfe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 1966(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32 High Firs
Gills Hill Lane
Radlett
Hertfordshire
WD7 8BH
Secretary NameNigel Wentworth
NationalityBritish
StatusCurrent
Appointed07 August 1995(29 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address62 Mercers Road
London
N19 4PR
Secretary NameMrs Jacqueline Metcalfe
NationalityBritish
StatusResigned
Appointed31 January 1993(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 January 1994)
RoleCompany Director
Correspondence Address17 Maurice Walk
London
NW11 6JX
Director NameDavid Robert Vincent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(27 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 January 1994)
RoleCompany Director
Correspondence Address84 Oakwood Road
London
NW11 6RN
Secretary NameDavid Robert Vincent
NationalityBritish
StatusResigned
Appointed31 January 1994(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address84 Oakwood Road
London
NW11 6RN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2000Dissolved (1 page)
17 February 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
24 October 1997Appointment of a voluntary liquidator (1 page)
26 September 1996Appointment of a voluntary liquidator (1 page)
26 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1996Registered office changed on 12/09/96 from: international house nobel road edmonton london N18 3BH (1 page)
20 June 1996Accounts for a small company made up to 31 December 1994 (9 pages)
24 January 1996Registered office changed on 24/01/96 from: cranbourne house summit road potters bar herts. EN6 3JY (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
14 March 1995Return made up to 31/01/95; full list of members (12 pages)