Company NameCity People Limited
Company StatusDissolved
Company Number02102464
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristophe Robert Yves Nobilet
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed16 September 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 21 February 2006)
RoleManager
Correspondence Address40 Sterndale Road
Brook Green
London
W14 0HS
Director NameMr Andrew Nicholas Woods
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 21 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Secretary NameMr Andrew Nicholas Woods
NationalityBritish
StatusClosed
Appointed16 September 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 21 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Director NameMr Paul John Francis Roland Bradley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleManagement Consultant
Correspondence Address2 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameMr John Francis Gilligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleManagement Consultant
Correspondence Address76 St Marys Road
London
W5 5EX
Director NameMr Francis Michael Ranger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 December 2001)
RoleManagement Consultant
Correspondence AddressCaldecott
Alphamstone
Bures
Suffolk
CO8 5HD
Director NameMr John Paul Rawlings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 September 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Secretary NameMr John Paul Rawlings
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr John Francis Gilligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1995(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMoordale 27 Ember Lane
Esher
Surrey
KT10 8EA
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2002(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 September 2002)
RoleController
Country of ResidenceFrance
Correspondence Address25 Avenue De Villepreux
Vaucresson
92420
Director NameDominique Pochard Druon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2003)
RoleCompany Director
Correspondence Address4 Avenue Clodoald
Saint Cloud
92210
France

Location

Registered Address17-29 Sun Street
London
EC2M 2PT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£3,879,463
Gross Profit£353,050
Net Worth-£868,849
Cash£215,235
Current Liabilities£1,825,841

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
29 September 2005Application for striking-off (1 page)
13 April 2005Amended group of companies' accounts made up to 31 December 2003 (20 pages)
8 April 2005Amended group of companies' accounts made up to 31 December 2003 (20 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Full accounts made up to 31 December 2003 (20 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Secretary resigned (1 page)
8 January 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
26 September 2003Director resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 November 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
19 March 2002Ad 29/11/01--------- £ si [email protected] (3 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 January 2002Return made up to 31/12/01; full list of members (10 pages)
10 December 2001Director resigned (1 page)
28 November 2001Ad 01/11/01--------- £ si [email protected]=43 £ ic 14792/14835 (3 pages)
27 November 2001Ad 22/11/01--------- £ si 4657@1=4657 £ ic 10135/14792 (3 pages)
23 October 2001Ad 01/10/01--------- £ si [email protected]=135 £ ic 10000/10135 (2 pages)
23 March 2001Nc inc already adjusted 08/11/00 (1 page)
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 March 2001Ad 20/11/00-20/11/00 £ si [email protected] (2 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
18 January 2001Full accounts made up to 31 August 2000 (10 pages)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 2000Div 25/07/00 (1 page)
13 September 2000Nc inc already adjusted 25/07/00 (1 page)
14 June 2000Full accounts made up to 31 August 1999 (9 pages)
28 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(9 pages)
17 June 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Full accounts made up to 31 August 1998 (9 pages)
22 June 1998Registered office changed on 22/06/98 from: eldon house 2-3 eldon street london EC2M 7LS (1 page)
24 March 1998Full accounts made up to 31 August 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
21 June 1996Full accounts made up to 31 August 1995 (6 pages)
4 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 August 1994 (6 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)