Company NameCity Project Consultants Limited
DirectorsCoral Derbyshire and Rodney Anthony Jones
Company StatusDissolved
Company Number03306872
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCoral Derbyshire
NationalityBritish
StatusCurrent
Appointed24 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressUpper Cufaude Farm House
Cufaude Lane
Bramley
Hampshire
RG26 5DN
Director NameRodney Anthony Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressUpper Cufaude Farm House
Cufaude Lane
Bramley
Hampshire
RG26 5DN
Secretary NameCoral Derbyshire
NationalityBritish
StatusCurrent
Appointed24 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressUpper Cufaude Farm House
Cufaude Lane
Bramley
Hampshire
RG26 5DN
Director NamePeter John Mark Morris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1998)
RoleChief Operating Officer
Correspondence AddressShotley Hall Church Walk
Shotley
Ipswich
Suffolk
IP9 1EX
Director NameMr John Barber
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfields
Loughton
Essex
IG10 1NX
Director NameMr Balvinder Singh Rattan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Nutter Lane
London
E11 2HZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address59 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£128,292
Cash£88
Current Liabilities£535,403

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 September 2004Completion of winding up (1 page)
4 April 2003Court order notice of winding up (2 pages)
8 October 2002Notice of completion of voluntary arrangement (4 pages)
29 May 2002Return made up to 23/01/02; full list of members (8 pages)
26 March 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
10 May 2001Director resigned (1 page)
23 March 2001Return made up to 23/01/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2000Registered office changed on 30/05/00 from: united house 23 dorset street london W1H 3FT (1 page)
5 February 2000Particulars of mortgage/charge (4 pages)
11 January 2000New director appointed (2 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
11 May 1999Ad 10/02/99--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 23/01/99; full list of members (6 pages)
2 October 1998Director resigned (2 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Director resigned (1 page)
13 February 1998Return made up to 23/01/98; full list of members (6 pages)
4 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
15 May 1997Secretary's particulars changed;director's particulars changed (1 page)
10 May 1997Particulars of mortgage/charge (3 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Ad 24/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Director resigned (1 page)
23 January 1997Incorporation (16 pages)