Company NameCityword Limited
DirectorAnji Block
Company StatusDissolved
Company Number02125044
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)
Previous NameCity Word Processing Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Anji Block
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address3 Abercorn Close
Mill Hill
London
NW7 1JG
Secretary NameMichael Shorvon
NationalityBritish
StatusCurrent
Appointed13 February 1995(7 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address31 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Director NameMrs Angela Joyce Crouch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressFlat 3 23 Mount Pleasant Road
London
N17 6TR
Secretary NameMrs Angela Joyce Crouch
NationalityBritish
StatusResigned
Appointed18 February 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressFlat 3 23 Mount Pleasant Road
London
N17 6TR

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (2 pages)
12 March 1996Appointment of a voluntary liquidator (1 page)
12 March 1996Registered office changed on 12/03/96 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
12 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1995Return made up to 05/03/95; full list of members (6 pages)
25 April 1995Company name changed city word processing centre limi ted\certificate issued on 26/04/95 (4 pages)
23 April 1995New secretary appointed (2 pages)
3 March 1995Director resigned (2 pages)