Company NameCity Reach Milan Limited
Company StatusDissolved
Company Number03661650
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date19 September 2000 (23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameMr David Leslie Bates
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameAnthony David Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1999(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 September 2000)
RoleSales Director
Correspondence AddressMerryfield House Longmeadow Road
Lympstone
Exmouth
Devon
EX8 5LW
Director NameBrett Christopher Godfrey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1999(3 months after company formation)
Appointment Duration1 year, 7 months (closed 19 September 2000)
RoleFacilities Director
Correspondence Address26 Nutley Drive
Goring By Sea
Worthing
West Sussex
BN12 4JY
Director NameOwen Charles Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleChartered Engineer
Correspondence AddressDormers Cliff Road
Waldringfield
Woodbridge
Suffolk
IP12 4QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
28 January 2000Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
28 January 2000Registered office changed on 28/01/00 from: 5 greenwich view place london E14 9NN (1 page)
8 August 1999New director appointed (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (1 page)
2 May 1999Registered office changed on 02/05/99 from: cartref cottage 166 milner road heswall wirral merseyside L60 2SJ (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Incorporation (16 pages)