London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Mr Graham John Bishop |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Nothern Heights Bourne End Buckinghamshire SL8 5LE |
Director Name | Raymond William Hunter |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Stephen Richard Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Switchback Road North Maidenhead Berkshire SL6 7UF |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 year, 6 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(2 years, 6 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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) |
1 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page) |
17 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 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
25 February 1999 | Resolutions
|
21 December 1998 | Return made up to 20/11/98; 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) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
19 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
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) |
23 January 1997 | Return made up to 20/11/96; full list of members (8 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Ad 18/11/95--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
11 January 1996 | Accounting reference date notified as 31/12 (1 page) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Incorporation (40 pages) |