Company NameCity Software Consultants (It Staff) Limited
Company StatusDissolved
Company Number03370397
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameGlobal It Resourcing Limited

Business Activity

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

Directors

Director NameJames Douglas Tadlock
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Director NameMrs Pauline Yvonne Tadlock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMrs Pauline Yvonne Tadlock
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 The Beacons
Loughton
Essex
IG10 2SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1997(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

Financials

Year2014
Turnover£306,386
Gross Profit£44,079
Net Worth£44,778
Cash£9,377
Current Liabilities£27,624

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
11 May 2005Return made up to 02/05/05; full list of members (7 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
28 June 2002Return made up to 14/05/02; full list of members (8 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001Return made up to 14/05/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 1999Return made up to 14/05/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 July 1998Return made up to 14/05/98; full list of members (6 pages)
12 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
14 May 1997Incorporation (16 pages)