Company NameBroadridge City Networks (Europe) Limited
Company StatusDissolved
Company Number03345228
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameCity Networks (Europe) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressIsis Building Thames Quay
192 Marsh Wall
London
E14 9SG
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressIsis Building Thames Quay 193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsis Building Thames Quay 193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed19 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2011)
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU
Director NameMr Arthur Francis Howlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bettons Park
Stratford
London
E15 3JN
Director NameDenise Frances Mayes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeatley Cottage Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EZ
Director NameNicholas George Russen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatley Cottage
Shenfield Road, Shenfield
Brentwood
Essex
CM15 8EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDenise Frances Mayes
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeatley Cottage Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EZ
Director NameJames Andrew Fowler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2000)
RoleManager
Correspondence Address6 Woodsyre
London
SE26 6SS
Director NameChristopher Stephen Rice
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2007)
RoleSales
Correspondence Address1a Redden Court Road
Romford
Essex
RM3 0UR
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Secretary NameMr Michael John William Potter
NationalityBritish
StatusResigned
Appointed23 March 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameCosta Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressBraeside
Reigate Road West
Reigate
Surrey
RH2 9RE
Director NameMr David Richard Loveday
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Amberley Close
Tonbridge
Kent
TN9 2UH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressIsis Building Thames Quay
193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Broadridge City Networks (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
(6 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 October 2010Registered office address changed from Suite 386 Salisbury House London Wall London EC2M 5QQ on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 386 Salisbury House London Wall London EC2M 5QQ on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 386 Salisbury House London Wall London EC2M 5QQ on 2 October 2010 (1 page)
5 July 2010Appointment of Adam David Amsterdam as a director (3 pages)
5 July 2010Appointment of Adam David Amsterdam as a director (3 pages)
29 June 2010Appointment of Mr David John Kelly as a director (3 pages)
29 June 2010Termination of appointment of David Loveday as a director (2 pages)
29 June 2010Termination of appointment of Michael Potter as a director (2 pages)
29 June 2010Termination of appointment of Arthur Howlin as a director (2 pages)
29 June 2010Termination of appointment of Arthur Howlin as a director (2 pages)
29 June 2010Termination of appointment of Michael Potter as a secretary (2 pages)
29 June 2010Appointment of Mr Thomas Patrick Carey as a director (3 pages)
29 June 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
29 June 2010Termination of appointment of Michael Potter as a director (2 pages)
29 June 2010Appointment of Mr David John Kelly as a director (3 pages)
29 June 2010Appointment of Mr Thomas Patrick Carey as a director (3 pages)
29 June 2010Termination of appointment of Michael Potter as a secretary (2 pages)
29 June 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
29 June 2010Termination of appointment of David Loveday as a director (2 pages)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-20
(3 pages)
22 June 2010Company name changed city networks (europe) LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-20
(3 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Change of name notice (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Director's details changed for Arthur Francis Howlin on 31 March 2010 (2 pages)
21 May 2010Director's details changed for David Richard Loveday on 31 March 2010 (2 pages)
21 May 2010Director's details changed for David Richard Loveday on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Arthur Francis Howlin on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Michael John William Potter on 31 March 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Michael John William Potter on 31 March 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 October 2008Accounts made up to 30 June 2008 (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 October 2007Accounts made up to 30 June 2007 (3 pages)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
4 November 2006Accounts made up to 30 June 2006 (3 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 September 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
7 September 2005Accounts made up to 30 June 2005 (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
25 April 2005Return made up to 31/03/05; full list of members (9 pages)
25 April 2005Return made up to 31/03/05; full list of members (9 pages)
16 September 2004Accounts made up to 30 June 2004 (3 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
13 October 2003Accounts made up to 30 June 2003 (3 pages)
9 April 2003Return made up to 31/03/03; full list of members (10 pages)
9 April 2003Return made up to 31/03/03; full list of members (10 pages)
11 September 2002Accounts made up to 30 June 2002 (3 pages)
11 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
8 April 2002Return made up to 04/04/02; full list of members (8 pages)
8 April 2002Return made up to 04/04/02; full list of members (8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
11 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
11 December 2001Accounts made up to 30 June 2001 (3 pages)
8 May 2001New secretary appointed;new director appointed (3 pages)
8 May 2001New secretary appointed;new director appointed (3 pages)
20 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Return made up to 04/04/01; full list of members (7 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
20 April 2001Accounts made up to 30 June 2000 (1 page)
20 April 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 April 2000Accounts made up to 30 June 1999 (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2000Return made up to 04/04/00; full list of members (7 pages)
13 April 1999Return made up to 04/04/99; no change of members (4 pages)
13 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 January 1999Accounts made up to 30 June 1998 (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 April 1998Return made up to 04/04/98; full list of members (6 pages)
21 April 1998Return made up to 04/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/04/98
(6 pages)
10 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
10 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 April 1997Registered office changed on 25/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
4 April 1997Incorporation (17 pages)