Company NameFirst City Design Limited
Company StatusDissolved
Company Number03574658
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNicholas Lyman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2006)
RoleFloor Layer
Correspondence Address4 Festival Close
Bexley
Kent
DA5 3JE
Director NameJohn Marlow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2006)
RoleFloor Layer
Correspondence Address15 Kingsbury Avenue
Dunstable
Bedfordshire
LU5 4PU
Secretary NameDawn Lyman
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address4 Festival Close
Bexley
Kent
DA5 3JE
Director NameSotiris Sotiriou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCaterer
Correspondence Address31 Lingwell Road
London
Sw17
Secretary NameSotiris Sotiriou
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCaterer
Correspondence Address31 Lingwell Road
London
Sw17
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£4,062
Cash£4,321
Current Liabilities£5,572

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 August 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 September 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 July 2003Return made up to 03/06/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Return made up to 03/06/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 June 1999Return made up to 03/06/99; full list of members (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 September 1998New director appointed (2 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 June 1998Incorporation (17 pages)