Company NameCity Innovations Limited
Company StatusDissolved
Company Number03099337
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Alexander Cross
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(1 month after company formation)
Appointment Duration14 years, 6 months (closed 27 April 2010)
RoleComputer Consultant
Correspondence Address73 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameMs Janine Grace Stillaway
NationalityBritish
StatusClosed
Appointed01 March 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 27 April 2010)
RoleDeputy Head Teacher
Correspondence Address14 De Vere Court
63 Kenninghall Road
London
E5 8BS
Director NameAcute Trustees Limited (Corporation)
Date of BirthMarch 2004 (Born 20 years ago)
StatusClosed
Appointed05 March 2006(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2010)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ
Secretary NameAntonia Mary Bernadette Moulin
NationalityBritish
StatusResigned
Appointed10 October 1995(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address5 Brantwood Drive
West Byfleet
Surrey
KT14 6BY
Secretary NameSarah Rubinstein
NationalityAmerican
StatusResigned
Appointed17 September 2007(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2009)
RoleDesign Manager
Correspondence Address108a North View Road
London
N8 7LP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address73 Lexington Apartments 40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (2 pages)
22 December 2009Application to strike the company off the register (2 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from first floor hillside house 2-6 friern park london N12 9BT (1 page)
28 July 2009Registered office changed on 28/07/2009 from first floor hillside house 2-6 friern park london N12 9BT (1 page)
20 March 2009Secretary appointed ms janine grace stillaway (1 page)
20 March 2009Secretary appointed ms janine grace stillaway (1 page)
20 March 2009Appointment Terminated Secretary sarah rubinstein (1 page)
20 March 2009Appointment terminated secretary sarah rubinstein (1 page)
6 October 2008Return made up to 07/09/08; full list of members (4 pages)
6 October 2008Return made up to 07/09/08; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 February 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Secretary resigned (1 page)
13 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
11 April 2007Return made up to 07/09/06; full list of members (6 pages)
11 April 2007Return made up to 07/09/06; full list of members (6 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
4 January 2007Ad 10/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2007Ad 10/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2007£ nc 1000/1100 06/03/06 (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2007£ nc 1000/1100 06/03/06 (1 page)
5 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 September 2005Return made up to 07/09/05; full list of members (2 pages)
19 September 2005Return made up to 07/09/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 September 2004Return made up to 07/09/04; full list of members (6 pages)
10 September 2004Return made up to 07/09/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 October 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 October 2003 (10 pages)
19 September 2003Return made up to 07/09/03; full list of members (6 pages)
19 September 2003Return made up to 07/09/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
31 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
23 September 2002Return made up to 07/09/02; full list of members (6 pages)
23 September 2002Return made up to 07/09/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: flat 4 97 savernake road london NW3 2LG (1 page)
2 May 2002Registered office changed on 02/05/02 from: flat 4 97 savernake road london NW3 2LG (1 page)
18 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 October 2000Return made up to 07/09/00; full list of members (6 pages)
10 October 2000Return made up to 07/09/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 August 1999Return made up to 07/09/99; full list of members (6 pages)
27 August 1999Return made up to 07/09/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 October 1998Return made up to 07/09/98; no change of members (4 pages)
6 October 1998Return made up to 07/09/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 October 1997Return made up to 07/09/97; no change of members (4 pages)
2 October 1997Return made up to 07/09/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 September 1996Return made up to 07/09/96; full list of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Return made up to 07/09/96; full list of members (6 pages)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Director's particulars changed (1 page)
18 February 1996Registered office changed on 18/02/96 from: 8 cranbury road london SW6 2NT (1 page)
18 February 1996Registered office changed on 18/02/96 from: 8 cranbury road london SW6 2NT (1 page)
18 February 1996Director's particulars changed (1 page)
19 October 1995Accounting reference date notified as 31/10 (1 page)
19 October 1995Accounting reference date notified as 31/10 (1 page)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page)
18 October 1995Registered office changed on 18/10/95 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page)
7 September 1995Incorporation (28 pages)