Company NameCity Of London Public Relations Limited
Company StatusDissolved
Company Number02232547
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameSkylevel Management Limited

Business Activity

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

Directors

Secretary NameMrs Lorraine Elizabeth Young
StatusClosed
Appointed01 June 2011(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr John Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Howard Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 15 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 4 months after company formation)
Appointment Duration22 years (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NamePeter Charles Doye
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 December 2015)
RolePR Executive
Correspondence Address13 Southviews Ashen Vale
Selsdon
South Croydon
Surrey
CR2 8SH
Secretary NameHenry Tan
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address1 Coachmans Lodge
24-26 Friern Park
London
N12 9DN
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameKenneth Ernest Gooding
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address7 Falstaff Gardens
St Albans
Hertfordshire
AL1 2AL
Director NameRonald Reed Marshman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years after company formation)
Appointment Duration16 years, 8 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address8 Bickleigh Walk
Netherton
Peterborough
PE3 9QQ
Secretary NameSimon John Granger
NationalityBritish
StatusResigned
Appointed01 August 2005(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mede
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SF
Secretary NameMr Douglas William Armour
NationalityBritish
StatusResigned
Appointed01 April 2006(18 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH

Contact

Websitewww.cityoflondongroup.co.uk
Email address[email protected]
Telephone020 76285518
Telephone regionLondon

Location

Registered Address30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1City Of London Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (4 pages)
21 December 2015Application to strike the company off the register (4 pages)
9 December 2015Termination of appointment of Ronald Reed Marshman as a director on 4 December 2015 (1 page)
9 December 2015Termination of appointment of Ronald Reed Marshman as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Peter Charles Doye as a director on 7 December 2015 (1 page)
8 December 2015Termination of appointment of Peter Charles Doye as a director on 7 December 2015 (1 page)
26 November 2015Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages)
26 November 2015Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages)
28 October 2015Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages)
28 October 2015Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages)
28 October 2015Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(8 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(8 pages)
11 November 2014Full accounts made up to 31 March 2014 (10 pages)
11 November 2014Full accounts made up to 31 March 2014 (10 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(8 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(8 pages)
3 December 2013Termination of appointment of Eric Anstee as a director (1 page)
3 December 2013Termination of appointment of Eric Anstee as a director (1 page)
13 November 2013Full accounts made up to 31 March 2013 (10 pages)
13 November 2013Full accounts made up to 31 March 2013 (10 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100,000
(9 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100,000
(9 pages)
6 August 2013Termination of appointment of John Greenhalgh as a director (1 page)
6 August 2013Termination of appointment of John Greenhalgh as a director (1 page)
26 February 2013Auditor's resignation (1 page)
26 February 2013Auditor's resignation (1 page)
15 February 2013Auditor's resignation (1 page)
15 February 2013Auditor's resignation (1 page)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
20 September 2012Register inspection address has been changed from Lorraine Young Limited 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom (1 page)
20 September 2012Register inspection address has been changed from Lorraine Young Limited 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom (1 page)
20 August 2012Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages)
20 August 2012Director's details changed for Mr John William Greenhalgh on 26 July 2012 (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (10 pages)
29 May 2012Appointment of Mr John Christian William Kent as a director (2 pages)
29 May 2012Appointment of Mr John Christian William Kent as a director (2 pages)
28 May 2012Appointment of Mr Howard Charles Goodbourn as a director (2 pages)
28 May 2012Appointment of Mr Howard Charles Goodbourn as a director (2 pages)
24 April 2012Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages)
30 March 2012Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages)
30 March 2012Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages)
30 March 2012Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages)
18 October 2011Full accounts made up to 31 March 2011 (10 pages)
18 October 2011Full accounts made up to 31 March 2011 (10 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
22 August 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
22 August 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
11 August 2011Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages)
11 August 2011Appointment of Mrs Lorraine Elizabeth Young as a secretary (2 pages)
30 June 2011Termination of appointment of Douglas Armour as a secretary (1 page)
30 June 2011Termination of appointment of Douglas Armour as a secretary (1 page)
12 October 2010Registered office address changed from Mercury House,Triton Court 14 Finsbury Square London EC2A 1BR on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Mercury House,Triton Court 14 Finsbury Square London EC2A 1BR on 12 October 2010 (2 pages)
26 August 2010Full accounts made up to 31 March 2010 (10 pages)
26 August 2010Full accounts made up to 31 March 2010 (10 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 May 2010Appointment of Eric Edward Anstee as a director (3 pages)
17 May 2010Appointment of Eric Edward Anstee as a director (3 pages)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
28 August 2009Full accounts made up to 31 March 2009 (12 pages)
28 August 2009Full accounts made up to 31 March 2009 (12 pages)
6 August 2009Return made up to 27/07/09; full list of members (4 pages)
6 August 2009Return made up to 27/07/09; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (13 pages)
29 August 2008Full accounts made up to 31 March 2008 (13 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
21 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 27/07/07; full list of members (3 pages)
1 August 2007Return made up to 27/07/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 September 2006Location of register of members (non legible) (1 page)
25 September 2006Location of register of members (non legible) (1 page)
19 September 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Full accounts made up to 31 March 2006 (13 pages)
8 September 2006Return made up to 27/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 27/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2006Secretary's particulars changed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 27/07/05; full list of members (7 pages)
8 September 2005Return made up to 27/07/05; full list of members (7 pages)
8 September 2005New secretary appointed (2 pages)
11 August 2005Full accounts made up to 31 March 2005 (13 pages)
11 August 2005Full accounts made up to 31 March 2005 (13 pages)
31 October 2004Full accounts made up to 31 March 2004 (12 pages)
31 October 2004Full accounts made up to 31 March 2004 (12 pages)
20 July 2004Return made up to 27/07/04; full list of members (7 pages)
20 July 2004Return made up to 27/07/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 March 2003 (12 pages)
18 October 2003Full accounts made up to 31 March 2003 (12 pages)
21 August 2003Return made up to 27/07/03; full list of members (7 pages)
21 August 2003Return made up to 27/07/03; full list of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
30 July 2002Full accounts made up to 31 March 2002 (12 pages)
30 July 2002Full accounts made up to 31 March 2002 (12 pages)
25 July 2002Return made up to 27/07/02; full list of members (8 pages)
25 July 2002Return made up to 27/07/02; full list of members (8 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
30 July 2001Return made up to 27/07/01; full list of members (7 pages)
30 July 2001Return made up to 27/07/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
16 August 2000Return made up to 27/07/00; full list of members (7 pages)
16 August 2000Return made up to 27/07/00; full list of members (7 pages)
1 October 1999Return made up to 27/07/99; full list of members (8 pages)
1 October 1999Return made up to 27/07/99; full list of members (8 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
20 August 1999Full accounts made up to 31 March 1999 (12 pages)
20 August 1999Full accounts made up to 31 March 1999 (12 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
9 September 1998Return made up to 27/07/98; no change of members (4 pages)
9 September 1998Return made up to 27/07/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
8 August 1997Return made up to 27/07/97; no change of members (4 pages)
8 August 1997Return made up to 27/07/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 March 1997 (11 pages)
30 June 1997Full accounts made up to 31 March 1997 (11 pages)
20 September 1996Return made up to 27/07/96; full list of members (6 pages)
20 September 1996Return made up to 27/07/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (10 pages)
5 September 1996Full accounts made up to 31 March 1996 (10 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Return made up to 27/07/95; no change of members (4 pages)
8 August 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 March 1988Incorporation (6 pages)
18 March 1988Incorporation (6 pages)