Company NameCity Software Consultants (Europe) Limited
Company StatusDissolved
Company Number03267295
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Douglas Tadlock
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleManaging Director
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMrs Pauline Yvonne Tadlock
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleSecretary
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Director NameMrs Pauline Yvonne Tadlock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 22 April 2003)
RoleAccountant
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Director NameMark Edward Montgomery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2000)
RoleConsultant
Correspondence AddressPieter Calandlaan 255
1068 Nd
Amsterdam
Holland
Director NameAdam Nichols
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years after company formation)
Appointment Duration5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressLegewerfsteeg 37
Leiden
Zuid Holland
2312 Gw
Netherlands
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeytonstone House
Hanbury Drive
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
18 December 2001Ad 11/12/01--------- £ si 33@1=33 £ ic 100/133 (2 pages)
4 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Return made up to 17/10/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 June 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Return made up to 17/10/00; full list of members (6 pages)
29 February 2000Director resigned (1 page)
28 October 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(7 pages)
26 August 1999Full accounts made up to 31 March 1999 (11 pages)
4 November 1998Return made up to 17/10/98; no change of members (4 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
19 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1997Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 October 1996Memorandum and Articles of Association (13 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1996New secretary appointed (2 pages)
17 October 1996Incorporation (16 pages)