Company NameCity Telecom Limited
Company StatusDissolved
Company Number02255805
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameCity Electronics & Telecommunications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeal Vincent Hamburger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years after company formation)
Appointment Duration17 years, 2 months (closed 01 August 2008)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address38 Golders Gardens
London
NW11 9BU
Secretary NameAndres Santiago
NationalitySpanish
StatusClosed
Appointed14 June 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2008)
RoleTeacher
Correspondence Address38 Golders Gardens
London
NW11 9BU
Secretary NamePaul Robertson Carter
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address87 Herne Hill
London
SE24 9NE
Secretary NameMs Anne Said
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 June 2005)
RoleSecretary
Correspondence Address10 Robin Lane
London
NW4 1EU

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£323
Cash£2,309
Current Liabilities£142,995

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (6 pages)
28 February 2006Statement of affairs (5 pages)
28 February 2006Appointment of a voluntary liquidator (1 page)
28 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2006Registered office changed on 21/02/06 from: warwick durham & co senator house 2 graham road hendon central london NW4 3HJ (1 page)
3 January 2006Return made up to 10/05/05; full list of members (6 pages)
18 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (1 page)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 10/05/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
14 November 2000Company name changed city electronics & telecommunica tions LIMITED\certificate issued on 15/11/00 (2 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 June 1999Return made up to 10/05/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 July 1998Return made up to 10/05/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 10/05/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 August 1996Return made up to 10/05/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (6 pages)
29 June 1995Return made up to 10/05/95; full list of members (6 pages)