Company NameCitypool Limited
Company StatusDissolved
Company Number03006416
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 4 months ago)
Dissolution Date14 October 1997 (26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas Cyril Keep
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 October 1997)
RoleProperty Manager
Correspondence Address23 St Aubyns Road
Upper Norwood
London
SE19 3AA
Secretary NameWilliam John Arnold
NationalityBritish
StatusClosed
Appointed21 June 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address23 St Aubyns Road
Upper Norwood
London
SE19 3AA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address43a Chipstead Valley Road
Coulsdon
London
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
20 August 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/96
(6 pages)
14 September 1995Ad 02/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 June 1995Secretary resigned;new secretary appointed (4 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Memorandum and Articles of Association (24 pages)
27 June 1995Director resigned;new director appointed (4 pages)
27 June 1995Registered office changed on 27/06/95 from: dominions house north queen street cardiff CF1 4AR (1 page)