Company NameWww.Cityscan Limited
Company StatusDissolved
Company Number03190850
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameThe Midnight Oil Club Co. Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameSir Nigel Dennistoun Burney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill House
Springhall Road Begbroke
Kidlington
Oxfordshire
OX5 1RX
Secretary NameSir Nigel Dennistoun Burney
NationalityBritish
StatusClosed
Appointed22 April 1998(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 23 December 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill House
Springhall Road Begbroke
Kidlington
Oxfordshire
OX5 1RX
Director NameIan Alexander Laurence
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address4 Tylers
Sewards End
Saffron Walden
Essex
CB10 2LN
Director NameMr Anthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ponsonby Place
Westminster
London
SW1P 4PT
Secretary NameMr Anthony Richard Clarke
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ponsonby Place
Westminster
London
SW1P 4PT
Director NameLucy Vanessa Burney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1999)
RoleNutritionist
Correspondence Address1 Broomwood Road
London
SW11 6HU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 1.23 The Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 March 2001Return made up to 31/03/01; full list of members (6 pages)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 May 1999Return made up to 25/04/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
2 March 1999Company name changed the midnight oil club co. Limite d\certificate issued on 03/03/99 (2 pages)
26 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 broomwood road london SW11 6HU (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999£ nc 100/250000 19/02/99 (1 page)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Return made up to 25/04/98; no change of members (4 pages)
17 April 1998New director appointed (2 pages)
5 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Registered office changed on 23/10/96 from: 2 ponsonby place westminster london SW1 4PT (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Incorporation (16 pages)