Company NameCity General Exporters & Importers Limited
DirectorsNoah Sroka and Kenneth James Cunningham
Company StatusDissolved
Company Number01725884
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNoah Sroka
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Correspondence Address175 Regents Park Road
Finchley
London
N3 3PB
Secretary NameAnn Marie Saddington
NationalityBritish
StatusCurrent
Appointed19 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address6 Windsor Drive
Dartford
Kent
DA1 3HN
Director NameKenneth James Cunningham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(11 years after company formation)
Appointment Duration29 years, 11 months
RoleFreight Forwarder
Correspondence Address60 Dolphin Tower
Staunton Street Deptford
London
SE8 5TG

Location

Registered Address16 Wimpole Street
Cavendish Square
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2001Dissolved (1 page)
11 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)