Company NameCity Marketing Limited
Company StatusDissolved
Company Number01275320
CategoryPrivate Limited Company
Incorporation Date31 August 1976(47 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnthony Patrick Marshall Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Director NameJeffrey Robin Eugene Jordan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressRedwood Lodge High Drive
Oxshott
Leatherhead
Surrey
KT22 0NG
Director NameMr Reginald Edward George Wright
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Lodge Mavelstone Road
Bickley
Bromley
Kent
BR1 2PD
Director NameSimon Richard Harry Astley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 30 June 1998)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Field Way
Rickmansworth
Hertfordshire
WD3 2EJ
Secretary NameJeffrey Robin Eugen Jordan
NationalityBritish
StatusClosed
Appointed01 June 1996(19 years, 9 months after company formation)
Appointment Duration2 years (closed 30 June 1998)
RoleCompany Director
Correspondence AddressRedwood Lodge 3 High Drive
Oxshott
Leatherhead
Surrey
KT22 0NG
Director NameStephen John Airey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 June 1998)
RoleAccount Director
Correspondence Address13 Lavinia Avenue
Garston
Watford
Hertfordshire
WD2 6LF
Director NameMichael Andrew Lord
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(15 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address123 Bellingham Road
Catford
London
SE6 2PP
Secretary NameJeffrey Robin Eugene Jordan
NationalityBritish
StatusResigned
Appointed24 August 1992(15 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 August 1993)
RoleCompany Director
Correspondence AddressRedwood Lodge High Drive
Oxshott
Leatherhead
Surrey
KT22 0NG
Director NameMr Richard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address90a Cleveland Road
London
W13 0EJ
Secretary NameMr Richard Philip Bernstein
NationalityBritish
StatusResigned
Appointed30 July 1993(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address90a Cleveland Road
London
W13 0EJ

Location

Registered Address6-8 Long Lane
London
EC1A 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Return made up to 24/08/96; no change of members (6 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 July 1996Accounts for a small company made up to 31 December 1994 (10 pages)
7 June 1996Secretary resigned;director resigned (1 page)
17 November 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995Particulars of mortgage/charge (4 pages)