Company NameCity Business Rental Limited
Company StatusDissolved
Company Number03464397
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameE C (Contracts) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameA P Professional Services Limited (Corporation)
StatusClosed
Appointed27 March 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2002)
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoding House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
13 November 2000Return made up to 06/11/00; full list of members (6 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
26 May 2000Full accounts made up to 31 August 1999 (8 pages)
28 April 2000Company name changed e c (contracts) LIMITED\certificate issued on 28/04/00 (2 pages)
1 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1999Full accounts made up to 31 August 1998 (9 pages)
21 December 1998Return made up to 06/11/98; full list of members (7 pages)
11 February 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
11 February 1998Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 1394 high road euro house london N20 9YZ (1 page)
6 November 1997Incorporation (19 pages)