Company NameCityscape (UK) Limited
Company StatusDissolved
Company Number02886641
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NamePhone Direct Limited

Business Activity

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

Directors

Director NameJonah Goldstein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleAttorney
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Director NameRobert Grosser
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleFund Manager
Correspondence Address565 Taxter Road
Elmsford
New York
10523 23000
United States
Director NameRobert Patent
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Secretary NameJonah Goldstein
NationalityBritish
StatusClosed
Appointed30 June 1998(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 06 April 1999)
RoleCompany Director
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGloria Patricia Rose Felstead
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressEventurer
Prospect Road
Upton
Oxfordshire
OX11 9HT
Director NameNorman Patrick Royal
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDomus Oxford Road
Purley On Thames
Reading
Berkshire
RG31 6UT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAongus Joseph Mullen
NationalityIrish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleAccountant
Correspondence Address19 Southdown Road
Benham Hill
Newbury
Berkshire
RG13 3AG
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NameDavid Anthony Steene
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address6 Links Drive
Elstree
Hertfordshire
WD6 3PS
Secretary NameDavid Anthony Steene
NationalityBritish
StatusResigned
Appointed14 June 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address6 Links Drive
Elstree
Hertfordshire
WD6 3PS
Director NameMartin Henry Samuel Brand
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Mount
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameMr Alec David Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Witherings, Emerson Park
Hornchurch
Essex
RM11 2RA
Secretary NameMr Malcolm Charles Edis
NationalityBritish
StatusResigned
Appointed11 November 1997(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Danesway
Prestwich
Manchester
Lancashire
M25 0ET

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: harcourt house 19 cavendish square london W1A 2AW (1 page)
2 July 1998Location of register of directors' interests (1 page)
2 July 1998Location of register of members (1 page)
12 June 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 January 1998Return made up to 12/01/98; full list of members (10 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 September 1997Director resigned (1 page)
11 April 1997Director's particulars changed (1 page)
7 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
20 February 1997Location of register of members (1 page)
2 February 1997Return made up to 12/01/97; no change of members (8 pages)
27 September 1996Company name changed phone direct LIMITED\certificate issued on 27/09/96 (2 pages)
22 July 1996Memorandum and Articles of Association (22 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 52 berkeley square london W1X 6EH (1 page)
8 July 1996New director appointed (1 page)
25 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 February 1996Return made up to 12/01/96; no change of members (4 pages)
27 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)