Company NameCity Reach Limited
Company StatusDissolved
Company Number03661690
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRalph O'Dell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 1999(11 months after company formation)
Appointment Duration9 years, 8 months (closed 23 June 2009)
RoleCheif Operating Officer
Correspondence Address74 City Harbour
Selsdon Way
London
E14 9GR
Secretary NameJames Lewisohn
NationalityBritish,Danish
StatusClosed
Appointed20 March 2000(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 23 June 2009)
RoleChief Financial Officer
Correspondence Address91b Ladbroke Grove
London
W11 2HD
Director NameMartin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2001(2 years, 6 months after company formation)
Appointment Duration8 years (closed 23 June 2009)
RoleFinancial Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Secretary NameRobin Hothersall
NationalityBritish
StatusClosed
Appointed30 May 2001(2 years, 6 months after company formation)
Appointment Duration8 years (closed 23 June 2009)
RoleVice President
Correspondence Address114 Hessel Road
Ealing
London
W13 9ET
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
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 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
Secretary NameMr David Leslie Bates
NationalityBritish
StatusResigned
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
StatusResigned
Appointed07 February 1999(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2000)
RoleBusiness Developer
Correspondence AddressMerryfield House Longmeadow Road
Lympstone
Exmouth
Devon
EX8 5LW
Director NameBrett Christopher Godfrey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1999(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 1999)
RoleProject Director
Correspondence Address26 Nutley Drive
Goring By Sea
Worthing
West Sussex
BN12 4JY
Director NameDr Sanjaya Addanki
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2001)
RoleCEO
Correspondence Address2 Queensgate Terrace
Kensington
London
Sw7
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 Address8 Salisbury Square
Blackfriars
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£603,440
Current Liabilities£888,852

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Notice of ceasing to act as receiver or manager (1 page)
27 November 2008Receiver's abstract of receipts and payments to 19 November 2008 (4 pages)
24 September 2008Receiver's abstract of receipts and payments to 27 August 2008 (4 pages)
27 September 2007Receiver's abstract of receipts and payments (4 pages)
5 October 2006Receiver ceasing to act (2 pages)
11 September 2006Receiver's abstract of receipts and payments (4 pages)
19 April 2006Receiver's abstract of receipts and payments (5 pages)
1 November 2004Receiver's abstract of receipts and payments (5 pages)
30 October 2003Receiver's abstract of receipts and payments (5 pages)
12 April 2003Director resigned (1 page)
29 October 2002Receiver's abstract of receipts and payments (7 pages)
23 November 2001Form 3.2 saf (5 pages)
23 November 2001Administrative Receiver's report (7 pages)
5 September 2001Registered office changed on 05/09/01 from: 5 greenwich view place london E14 9NN (1 page)
5 September 2001Appointment of receiver/manager (1 page)
29 June 2001Particulars of mortgage/charge (21 pages)
19 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
26 January 2001Accounts for a small company made up to 30 November 1999 (3 pages)
10 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Particulars of mortgage/charge (12 pages)
11 July 2000Memorandum and Articles of Association (13 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
14 March 2000Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Registered office changed on 28/01/00 from: 34 city harbour selsdon way london E14 9GR (1 page)
4 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: 208A telegraph road heswall wirral merseyside L60 0AL (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned;director resigned (1 page)
22 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
31 August 1999Particulars of mortgage/charge (3 pages)
8 August 1999Director resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: cartref cottage 166 milner road heswall wirral W1Y 9DD (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
4 November 1998Incorporation (16 pages)