Company NameCity Nominees Limited
Company StatusDissolved
Company Number00910865
CategoryPrivate Limited Company
Incorporation Date17 July 1967(56 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn William Cotterell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 31 August 2004)
RoleSolicitor
Correspondence Address79 Grasmere Avenue
Merton Park
London
SW19 3DY
Secretary NameAlison Susan Williams
NationalityBritish
StatusClosed
Appointed30 September 1995(28 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address87 Godstone Road
Whyteleafe
Surrey
CR3 0EJ
Director NameWilliam Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address23 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Secretary NamePercy John Wright
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address15 Rose Dale
Orpington
Kent
BR6 8LD
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed12 June 1993(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleSecretary
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(28 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT

Location

Registered Address185 Park Street
London
SE1 9DY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
3 July 2003Restoration by order of the court (4 pages)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
13 January 1999Return made up to 31/12/98; no change of members (5 pages)
12 January 1999Application for striking-off (1 page)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
16 May 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
28 January 1996Return made up to 31/12/95; no change of members (6 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 July 1967Incorporation (13 pages)