Company NameCity Info Point (UK) Ltd
Company StatusDissolved
Company Number03146313
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)
Previous NameCity Info Bristol Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJohn David Murphy
NationalityBritish
StatusClosed
Appointed22 December 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 June 2000)
RoleSecretary
Correspondence Address121 Marston Avenue
Dagenham
Essex
RM10 7LU
Director NamePeter Frank Bunker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleMarketing Consultant/Writer
Correspondence AddressStudio Cottage
4 Church Street
Tetbury
Gloucestershire
GL8 8JG
Wales
Director NameNiels Sundel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed17 April 1996(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 1996)
RoleFinance Consultant
Correspondence AddressCalle Japon 8
Portal Nous
Mallorca 07016
Foreign
Spain
Director NameGregory Frederick Arthur Fellows
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 1998)
RoleConsultant
Correspondence Address25 Bean Road
Dudley
West Midlands
DY2 8TH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCity Info (UK) Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor International House
World Trade Centre
London
E1 9UN

Location

Registered AddressConnectas House
11-13 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
18 May 1999Registered office changed on 18/05/99 from: 1 stoke road guildford surrey GU1 4HW (1 page)
16 June 1998Registered office changed on 16/06/98 from: 25 bean road dudley west midlands DY2 8TH (1 page)
8 April 1998Director resigned (1 page)
17 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 15/01/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: 1ST floor, international house world trade centre 1 st katherine's way london E1 9UN (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
5 July 1996Company name changed city info bristol LTD.\certificate issued on 08/07/96 (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (3 pages)
15 January 1996Incorporation (19 pages)