Company NameCityscope Limited
Company StatusDissolved
Company Number02897923
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date12 October 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTimothy James Hefferan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RolePrinter
Correspondence Address40 Churchfields Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EU
Secretary NameMiles Jon Gouch
NationalityBritish
StatusClosed
Appointed16 November 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 12 October 1999)
RoleCompany Director
Correspondence Address22 Templeton Avenue
Chingford
London
E4 6SP
Director NameNicholas Simon Hussey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleConsultant
Correspondence Address14 White House
Vicarage Crescent Battersea
London
SW11 3LJ
Secretary NameTimothy James Hefferan
NationalityBritish
StatusResigned
Appointed15 February 1994(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1995)
RolePrinter
Correspondence Address40 Churchfields Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7EU
Secretary NameLothbury Management Services Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressBuilding One Nort Weald Aerodrome
North Weald
Epping
Essex
CM16 6AA

Location

Registered Address35 Fairways Business Park
Lammas Road
Leyton
E10 7QB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 June 1999First Gazette notice for compulsory strike-off (1 page)
13 November 1998Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
24 April 1996Return made up to 14/02/96; no change of members (4 pages)
4 March 1996Director resigned (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
4 October 1995Return made up to 14/02/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)