Company NameCity Scientific Graphics Limited
Company StatusDissolved
Company Number03380837
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gary Alan Day
NationalityEnglish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address74 Vicarage Lane
Horley
Surrey
RH6 8BA
Director NameMr Gary Alan Day
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed17 August 2009(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Vicarage Lane
Horley
Surrey
RH6 8BA
Director NameMr Alan John Day
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleSales Director
Correspondence AddressThe Firs Church Lane
Burstow
Horley
Surrey
RH6 9TG
Director NameJeremy Roger Day
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleGraphics Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
New House Lane
Redhill
Surrey
RH1 5RA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01293 782414
Telephone regionCrawley

Location

Registered Address2a Nicola Close
South Croydon
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gary Alan Day
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
2 July 2018Registered office address changed from Units 7 & 8 Burstow Park Business Centre Antlands Lane Shipley Bridge Nr Horley Surrey RH16 9TF to 2a Nicola Close South Croydon CR2 6NB on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Jeremy Roger Day as a director on 30 June 2018 (1 page)
22 November 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
22 November 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
22 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 August 2010Director's details changed for Gary Alan Day on 1 October 2009 (2 pages)
21 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Jeremy Roger Day on 1 October 2009 (2 pages)
21 August 2010Director's details changed for Jeremy Roger Day on 1 October 2009 (2 pages)
21 August 2010Director's details changed for Gary Alan Day on 1 October 2009 (2 pages)
21 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Gary Alan Day on 1 October 2009 (2 pages)
21 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Jeremy Roger Day on 1 October 2009 (2 pages)
27 August 2009Director appointed gary alan day (2 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 August 2009Appointment terminated director alan day (1 page)
27 August 2009Registered office changed on 27/08/2009 from the firs church lane burstow surrey RH6 9TG (1 page)
27 August 2009Director appointed gary alan day (2 pages)
27 August 2009Appointment terminated director alan day (1 page)
27 August 2009Registered office changed on 27/08/2009 from the firs church lane burstow surrey RH6 9TG (1 page)
10 August 2009Return made up to 04/06/09; full list of members (3 pages)
10 August 2009Return made up to 04/06/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 August 2008Return made up to 04/06/08; full list of members (3 pages)
22 August 2008Return made up to 04/06/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 July 2007Return made up to 04/06/07; full list of members (2 pages)
23 July 2007Return made up to 04/06/07; full list of members (2 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 04/06/05; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 04/06/05; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 July 2003Return made up to 04/06/03; full list of members (7 pages)
10 July 2003Return made up to 04/06/03; full list of members (7 pages)
9 April 2003Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
5 June 2000Return made up to 04/06/00; full list of members (6 pages)
5 June 2000Return made up to 04/06/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 04/06/99; no change of members (4 pages)
26 July 1999Return made up to 04/06/99; no change of members (4 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
1 February 1999Return made up to 04/06/98; full list of members (6 pages)
1 February 1999Return made up to 04/06/98; full list of members (6 pages)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 372 old street london EC1V 9LT (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 372 old street london EC1V 9LT (1 page)
5 July 1997Director resigned (1 page)
4 June 1997Incorporation (12 pages)
4 June 1997Incorporation (12 pages)