Company NameCities Limited
Company StatusDissolved
Company Number02739663
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(2 years, 10 months after company formation)
Appointment Duration9 years (closed 20 July 2004)
RolePublisher
Country of ResidenceSpain
Correspondence AddressUrb Noria De La Paz 14
C/Felipe Alfaro 19
Pozuelo De Alarcon
Madrid 28233
Foreign
Director NameMichael Anthony Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(3 years after company formation)
Appointment Duration8 years, 11 months (closed 20 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address88 Hoylake Crescent
Uxbridge
Middlesex
UB10 8JF
Secretary NameMr Joseph Dowling
NationalityBritish
StatusClosed
Appointed28 November 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameNicholas Clatworthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence Address7 Tonsley Street
London
SW18 1BJ
Director NameMr Geoffrey John Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1995)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Director NameJeremy Gordon Sale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence Address95 Lyndhurst Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AR
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(1 year, 5 months after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameStephen Mark Pinkerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1995)
RoleChartered Accountant
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address32 Vauxhall Bridge Road
London
SW1V 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 1999Director's particulars changed (1 page)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1998New secretary appointed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1997Return made up to 30/06/97; full list of members (5 pages)
14 July 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 1995Director resigned (2 pages)
11 July 1995New director appointed (2 pages)