Company NameCitistate Derby Developments Limited
Company StatusDissolved
Company Number02254474
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Zalmon Baffsky
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleExecutive Chairman
Correspondence Address60 Martin Place
Sydney 2000
Foreign
Director NameAnthony David Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Mc 98000
Foreign
Director NameRichard Charles Jackson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleExecutive
Correspondence Address16 Robert Drive
Short Hills
Foreign
Director NameLouise Knapp
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monte-Carlo
Mc98000
Director NameFred Rumsey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleExecutive
Correspondence AddressSpringvale
Ashby Road
Melbourne
Derbyshire
DE73 1ES
Secretary NameLouise Knapp
NationalityBritish
StatusClosed
Appointed01 May 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 02 December 1997)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monte-Carlo
Mc98000
Director NamePhilippe Delis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed22 May 1992(4 years after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RoleTreasurer
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Mc 98000
Director NameHazel Currie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 May 1992)
RoleSecretary
Correspondence AddressLe Saint Michel
1 Avenue Saint Michel
Monaco Mc 98000
Foreign
Secretary NameHazel Currie
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 May 1992)
RoleCompany Director
Correspondence AddressLe Saint Michel
1 Avenue Saint Michel
Monaco Mc 98000
Foreign

Location

Registered Address79 Grosvenor Street
London
W1X 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
3 July 1997Application for striking-off (2 pages)
24 June 1997Return made up to 01/05/97; no change of members (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Return made up to 01/05/96; no change of members (9 pages)
9 January 1996Full accounts made up to 30 June 1995 (10 pages)
22 June 1995Return made up to 01/05/95; full list of members (14 pages)