Company NameCitybuy Limited
Company StatusDissolved
Company Number02092059
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Benjamin John Charles Mire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Powell Close
Edgware
Middlesex
HA8 7QU
Director NamePhilip Mire
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 26 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50a St Gabriels Road
London
NW2 4SA
Secretary NameJeremy David Fisher
NationalityBritish
StatusClosed
Appointed14 August 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Powell Close
Edgware
Middlesex
HA8 7QU

Location

Registered AddressC/O Nesbitt And Mire
Russell House 140 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,026
Cash£5,235
Current Liabilities£10,417

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
30 July 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 September 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 August 1998Return made up to 14/08/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 September 1997Return made up to 14/08/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Return made up to 14/08/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 September 1995Return made up to 14/08/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
6 April 1995Auditor's resignation (2 pages)
6 April 1995Auditor's resignation (2 pages)