Company NameCityspan Computer Consultants Limited
Company StatusDissolved
Company Number03306206
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 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 NameRichard Mark Renouf
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleComputer Contractor
Correspondence Address12 Davisville Road
London
W12 9SJ
Secretary NameCindy Lorraine Giles
NationalityBritish
StatusClosed
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 22 April 2003)
RoleFacilities And Purchasing Assi
Correspondence Address12 Davisville Road
London
W12 9SJ
Secretary NameJodi Anne Statham
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Farjeon House
Hilgrove Road Swiss Cottage
London
NW6 4TL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address12 Davisville Road
London
W12 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,962
Cash£67,737
Current Liabilities£30,000

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

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)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 February 2002Return made up to 22/01/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 March 2001Return made up to 22/01/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 February 2000Return made up to 22/01/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 January 1999Return made up to 22/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 June 1998Return made up to 22/01/98; full list of members (6 pages)
4 June 1998Secretary's particulars changed (1 page)
4 June 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: flat 2 99 fordwych road west hampstead london NW2 3TL (1 page)
28 May 1997Director's particulars changed (1 page)
15 April 1997Secretary's particulars changed (1 page)
14 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
22 January 1997Incorporation (17 pages)