Company NameCity Software Consultants Limited
Company StatusDissolved
Company Number02172646
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Douglas Tadlock
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 22 April 2003)
RoleManaging Director
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Director NameMrs Pauline Yvonne Tadlock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 22 April 2003)
RoleSecretary
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMrs Pauline Yvonne Tadlock
NationalityBritish
StatusClosed
Appointed24 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Director NameMr John Stout
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1994)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameClifford James Tucker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(12 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 May 2001)
RoleDirector It Rec Cons
Correspondence Address5 Connaught Avenue
London
E4 7AE

Location

Registered AddressLeytonstone House
Hanbury Drive
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£536,415
Cash£73,659
Current Liabilities£1,352,152

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
8 July 2002Particulars of mortgage/charge (3 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Director resigned (1 page)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2001Nc inc already adjusted 30/01/01 (1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
28 September 2000Ad 17/07/00--------- £ si [email protected] (2 pages)
28 September 2000£ nc 100000/101000 17/07/00 (2 pages)
14 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
13 September 2000New director appointed (2 pages)
26 August 1999Full accounts made up to 31 March 1999 (13 pages)
26 August 1999Return made up to 24/07/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 September 1998Return made up to 24/07/98; no change of members (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
20 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1996Ad 03/07/96--------- £ si 99900@1 (2 pages)
12 August 1996Return made up to 24/07/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Return made up to 24/07/95; no change of members (4 pages)
26 July 1995Director resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: hill house 1 little new street london EC4A 3TR (1 page)