London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | John Ennis |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 1996) |
Role | Accountant |
Correspondence Address | 68a Fletton Avenue Peterborough Cambridgeshire PE2 8YA |
Secretary Name | Teresa Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 68a Fletton Avenue Peterborough Cambridgeshire PE2 8YA |
Director Name | Michael Rupert Elliot Gudge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1997) |
Role | Sales Executive |
Correspondence Address | 58 College Street Wellingborough Northamptonshire NN8 3HF |
Director Name | Rupert Owen Joseph Gudge |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Redlands Lower Street Great Addington Kettering Northamptonshire NN14 4BL |
Secretary Name | Stephen Richard Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 1997) |
Role | Accountant |
Correspondence Address | 26 Albermarle Drive Grove Wantage Oxfordshire OX12 0NB |
Director Name | Raymond William Hunter |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1998) |
Role | Accountant |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Crispin Jonathan Barker |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 25 February 1999) |
Role | Managing Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | City Group Ltd City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: whitchurch house 2-4 albert street maidenhead berkshire SL6 1PR (1 page) |
23 November 1999 | Application for striking-off (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (4 pages) |
16 August 1999 | Memorandum and Articles of Association (4 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 March 1999 | Director resigned (1 page) |
25 February 1999 | Resolutions
|
13 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
15 December 1997 | Return made up to 15/12/97; no change of members
|
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Return made up to 15/12/96; change of members
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 13 church walk peterborough cambridgeshire PE1 2TP (1 page) |
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 September 1996 | Resolutions
|
26 June 1996 | Return made up to 15/12/95; full list of members (6 pages) |