Company NameCitydream Limited
Company StatusDissolved
Company Number02877421
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)
Dissolution Date6 May 1997 (27 years ago)

Business Activity

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

Directors

Secretary NameKhalid El Bardouh
NationalityLebanese
StatusClosed
Appointed24 December 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address1 Warwick Home
Windsor Way
London
W14
Director NameMohamad Chahine
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(7 months after company formation)
Appointment Duration2 years, 10 months (closed 06 May 1997)
RoleEntrepreneur
Correspondence Address28 Sevington Road
London
NW4 3RX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameNabiha El Nemer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityLebanese
StatusResigned
Appointed24 December 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleSaleswoman
Correspondence Address202 Earls Court Road
London
SW5 9QF

Location

Registered Address89 Edgware Road
London
W2 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
17 July 1996Registered office changed on 17/07/96 from: 87 herbert gardens london NW10 3BH (1 page)
13 May 1996Registered office changed on 13/05/96 from: 161 tooting high street london SW17 ony (1 page)
21 March 1996Registered office changed on 21/03/96 from: c/o 28 sevington road london NW4 3RX (1 page)
8 April 1995Particulars of mortgage/charge (4 pages)