London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 March 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Martin Edward Gudge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 17 Cotswold Drive Hereford Herefordshire HR4 0TG Wales |
Director Name | Rupert Owen Joseph Gudge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Redlands Lower Street Great Addington Kettering Northamptonshire NN14 4BL |
Secretary Name | Martin Edward Gudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Cotswold Drive Hereford Herefordshire HR4 0TG Wales |
Director Name | Rupert Howard Milton Horner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Secretary Name | Rupert Howard Milton Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Stephen Richard Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1997) |
Role | Accountant |
Correspondence Address | 21 Switchback Road North Maidenhead Berkshire SL6 7UF |
Secretary Name | Gary Alan Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Crispin Jonathan Barker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Registered Address | City Group Ltd City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1999 | Registered office changed on 24/11/99 from: whitchurch house 2-4 albert street maidenhead berkshire SL6 1PR (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1999 | Application for striking-off (1 page) |
21 September 1999 | New director appointed (4 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 03/08/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 March 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
4 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Secretary resigned (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | £ nc 125000/732000 14/08/95 (1 page) |
23 April 1997 | Director resigned (1 page) |
4 October 1996 | Return made up to 03/08/96; full list of members
|
1 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: unit 2, the beaver centre, lloyd close, finedon rd industrial estate, wllingborough, northants NN8 4SR (1 page) |
22 September 1995 | New secretary appointed;new director appointed (4 pages) |
15 September 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (10 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |