Company NameCitypro International Limited
Company StatusDissolved
Company Number03422201
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDuncan Logan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address29a Northcote Road
London
SW11 1NJ
Secretary NamePaul Geddes
NationalityBritish
StatusClosed
Appointed01 September 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (closed 16 July 2002)
RoleBanking
Correspondence AddressFlat 1 30 Altenburg Gardens
London
SW11 1JJ
Secretary NameMr James Prentice Templeton
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Richmond Road
Worthing
West Sussex
BN11 1PR
Director NameNewco Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£402
Cash£24,089
Current Liabilities£117,725

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2001Receiver's abstract of receipts and payments (2 pages)
28 August 2001Receiver ceasing to act (1 page)
19 April 2001Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 November 2000Administrative Receiver's report (9 pages)
13 October 2000Registered office changed on 13/10/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
10 October 2000Appointment of receiver/manager (1 page)
14 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
15 September 1998Return made up to 20/08/98; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: 52 richmond road worthing west sussex BN11 1PR (1 page)
2 September 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
20 August 1997Incorporation (18 pages)