192 Marsh Wall
London
E14 9SG
Director Name | Mr Thomas Patrick Carey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Isis Building Thames Quay 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isis Building Thames Quay 193 Marsh Wall London E14 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2011) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Arthur Francis Howlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bettons Park Stratford London E15 3JN |
Director Name | Denise Frances Mayes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatley Cottage Shenfield Road Shenfield Brentwood Essex CM15 8EZ |
Director Name | Nicholas George Russen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatley Cottage Shenfield Road, Shenfield Brentwood Essex CM15 8EZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Denise Frances Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatley Cottage Shenfield Road Shenfield Brentwood Essex CM15 8EZ |
Director Name | James Andrew Fowler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2000) |
Role | Manager |
Correspondence Address | 6 Woodsyre London SE26 6SS |
Director Name | Christopher Stephen Rice |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2007) |
Role | Sales |
Correspondence Address | 1a Redden Court Road Romford Essex RM3 0UR |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Mr Michael John William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Costa Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Braeside Reigate Road West Reigate Surrey RH2 9RE |
Director Name | Mr David Richard Loveday |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amberley Close Tonbridge Kent TN9 2UH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Isis Building Thames Quay 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Broadridge City Networks (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 October 2010 | Registered office address changed from Suite 386 Salisbury House London Wall London EC2M 5QQ on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 386 Salisbury House London Wall London EC2M 5QQ on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 386 Salisbury House London Wall London EC2M 5QQ on 2 October 2010 (1 page) |
5 July 2010 | Appointment of Adam David Amsterdam as a director (3 pages) |
5 July 2010 | Appointment of Adam David Amsterdam as a director (3 pages) |
29 June 2010 | Appointment of Mr David John Kelly as a director (3 pages) |
29 June 2010 | Termination of appointment of David Loveday as a director (2 pages) |
29 June 2010 | Termination of appointment of Michael Potter as a director (2 pages) |
29 June 2010 | Termination of appointment of Arthur Howlin as a director (2 pages) |
29 June 2010 | Termination of appointment of Arthur Howlin as a director (2 pages) |
29 June 2010 | Termination of appointment of Michael Potter as a secretary (2 pages) |
29 June 2010 | Appointment of Mr Thomas Patrick Carey as a director (3 pages) |
29 June 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Michael Potter as a director (2 pages) |
29 June 2010 | Appointment of Mr David John Kelly as a director (3 pages) |
29 June 2010 | Appointment of Mr Thomas Patrick Carey as a director (3 pages) |
29 June 2010 | Termination of appointment of Michael Potter as a secretary (2 pages) |
29 June 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
29 June 2010 | Termination of appointment of David Loveday as a director (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Company name changed city networks (europe) LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Director's details changed for Arthur Francis Howlin on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for David Richard Loveday on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for David Richard Loveday on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Arthur Francis Howlin on 31 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael John William Potter on 31 March 2010 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Michael John William Potter on 31 March 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 October 2008 | Accounts made up to 30 June 2008 (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 October 2007 | Accounts made up to 30 June 2007 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 30 June 2006 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 September 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
7 September 2005 | Accounts made up to 30 June 2005 (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
16 September 2004 | Accounts made up to 30 June 2004 (3 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 October 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
13 October 2003 | Accounts made up to 30 June 2003 (3 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
11 September 2002 | Accounts made up to 30 June 2002 (3 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
11 December 2001 | Accounts made up to 30 June 2001 (3 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
20 April 2001 | Return made up to 04/04/01; full list of members
|
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 April 2001 | Accounts made up to 30 June 2000 (1 page) |
20 April 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 April 2000 | Accounts made up to 30 June 1999 (1 page) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 April 2000 | Return made up to 04/04/00; full list of members
|
25 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members
|
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 January 1999 | Accounts made up to 30 June 1998 (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members
|
10 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
10 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
4 April 1997 | Incorporation (17 pages) |