Company NameCity Analysts Ltd
Company StatusDissolved
Company Number02828669
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameTerry Mason
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 June 1993(2 days after company formation)
Appointment Duration10 years, 10 months (closed 20 April 2004)
RoleComputer Contractor
Correspondence Address88 Long Drive
South Ruislip
Middlesex
HA4 0HP
Secretary NameStella Moore
NationalityBritish
StatusResigned
Appointed23 June 1993(2 days after company formation)
Appointment Duration1 year (resigned 08 July 1994)
RoleCompany Director
Correspondence Address41 Longridge Road
Earls Court
London
SW5 9SD
Secretary NameMichelle Elizabeth Kim Hearn
NationalityBritish
StatusResigned
Appointed09 July 1997(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 2003)
RoleCompany Director
Correspondence Address88 Long Drive
Ruislip
Middlesex
HA4 0HP
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameKCCF Ltd (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address19 Old Court Place
Kensington
London

Location

Registered Address6th Floor Abford House
15 Wilton Road
Victoria
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£51,692
Gross Profit£51,692
Net Worth£44,157
Cash£61,160
Current Liabilities£17,003

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
4 September 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
22 August 2003Registered office changed on 22/08/03 from: 88 long drive south ruislip middlesex HA4 0HP (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
15 July 2003Return made up to 21/06/03; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
4 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 21/06/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 21/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (8 pages)
11 August 1999Return made up to 21/06/99; no change of members (4 pages)
18 August 1998Full accounts made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 21/06/98; no change of members (4 pages)
2 September 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 September 1997New secretary appointed (2 pages)
13 August 1997Full accounts made up to 30 June 1997 (6 pages)
4 September 1996Full accounts made up to 30 June 1996 (6 pages)
3 October 1995Full accounts made up to 30 June 1995 (6 pages)