Company NameCity Word Processing Centre Limited
Company StatusDissolved
Company Number02832630
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)
Previous NameCityword Limited

Business Activity

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

Directors

Director NameMrs Anji Block
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 27 May 1997)
RoleCompany Director
Correspondence Address3 Abercorn Close
Mill Hill
London
NW7 1JG
Secretary NameMichael Shorvon
NationalityBritish
StatusClosed
Appointed13 February 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 27 May 1997)
RoleSecretary
Correspondence Address31 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Director NameMrs Angela Joyce Crouch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressFlat 3 23 Mount Pleasant Road
London
N17 6TR
Secretary NameMrs Angela Joyce Crouch
NationalityBritish
StatusResigned
Appointed10 July 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressFlat 3 23 Mount Pleasant Road
London
N17 6TR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
11 November 1996Application for striking-off (1 page)
6 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
27 April 1995Full accounts made up to 31 December 1994 (2 pages)
25 April 1995Company name changed cityword LIMITED\certificate issued on 26/04/95 (4 pages)