Company NameCity Jobs Worldwide Limited
Company StatusDissolved
Company Number03381902
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePhilip Ashby Rudd
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Filigree Court
Silver Walk
London
SE16 5HL
Director NameMichael Woodley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2000)
RoleConsultant
Correspondence Address36 Eden Street
Cambridge
CB1 1EL
Secretary NameMrs Kim Paula Anderson
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clive Place
Portsmouth Road
Esher
Surrey
KT10 9LH
Director NameMark Paul Healey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressCurlew
Rope Walk Penpol
Truro
Cornwall
TR3 6NA
Director NameMr Vincent Gaymer Keene
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2001)
RoleCreative Director
Correspondence AddressAuckland
18 Shenfield Gardens
Shenfield
Essex
CM13 1DT
Director NameNigel John Rankine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Leigh Court
Cobham
Surrey
KT11 2HH
Director NameMr Paul Niall Jenkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Claremont Square
London
N1 9LX
Director NameMr Stephen Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(4 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clive Place
Esher
Surrey
KT10 9LH
Director NameMatthew John Barrymore Morgan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 22 March 2002)
RoleDirector Sales
Correspondence Address2 Glycena Road
London
SW11 5TR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(3 years after company formation)
Appointment Duration2 years (resigned 30 July 2002)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered Address150 Waterloo Road
London
SE1 8SB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£398
Net Worth-£57,056
Cash£26,703
Current Liabilities£132,945

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Completion of winding up (1 page)
13 September 2002Order of court to wind up (3 pages)
5 August 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
28 November 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
14 June 2001Return made up to 05/06/01; full list of members (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
14 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
8 August 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
6 March 2000Auditor's resignation (1 page)
1 December 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 January 1999 (12 pages)
9 August 1999Registered office changed on 09/08/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
23 June 1999Ad 31/03/99--------- £ si 1466@1 (2 pages)
23 June 1999Return made up to 05/06/99; full list of members (6 pages)
28 April 1999Ad 01/04/99--------- £ si 432@1=432 £ ic 13200/13632 (2 pages)
6 April 1999Amending 88(2) 5567@£1/301298 (2 pages)
6 April 1999Ad 08/01/99--------- £ si 1395@1=1395 £ ic 11805/13200 (2 pages)
29 March 1999Director resigned (1 page)
13 January 1999Ad 30/12/98--------- £ si 5567@1=5567 £ ic 6238/11805 (2 pages)
20 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 December 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
7 December 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Ad 29/05/98--------- £ si 1248@1=1248 £ ic 4990/6238 (2 pages)
18 August 1998Return made up to 05/06/98; full list of members (8 pages)
16 June 1998Ad 31/03/98--------- £ si 350@1=350 £ ic 4640/4990 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
27 October 1997Ad 08/09/97--------- £ si 4638@1=4638 £ ic 2/4640 (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
14 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (2 pages)
11 July 1997Director resigned (1 page)
5 June 1997Incorporation (17 pages)