Company NameCity Share Services Limited
Company StatusDissolved
Company Number02815452
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Paul Rawlings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Secretary NameMr John Paul Rawlings
NationalityBritish
StatusClosed
Appointed29 April 1994(1 year after company formation)
Appointment Duration6 years, 2 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Francis Michael Ranger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressCaldecott
Alphamstone
Bures
Suffolk
CO8 5HD
Director NameMr John Francis Gilligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed04 March 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMoordale 27 Ember Lane
Esher
Surrey
KT10 8EA
Director NameMr Paul John Francis Roland Bradley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameEmmanuel Isaac Hayeem Cohen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 The Causeway
Bassingbourn
Herts
SG8 5LG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address17-29 Sun Street
London
EC2M 2PT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
18 October 1999Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 October 1999Return made up to 29/04/99; full list of members (6 pages)
15 March 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
24 February 1999Full accounts made up to 30 April 1998 (4 pages)
22 June 1998Registered office changed on 22/06/98 from: c/o city consultants LTD eldon house 2/3 eldon street london EC2M 7LS (1 page)
2 March 1998Full accounts made up to 30 April 1997 (4 pages)
28 October 1997Return made up to 29/04/97; full list of members (6 pages)
11 March 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 30 April 1996 (5 pages)
23 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 30 April 1995 (5 pages)
16 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)