Company NameCityspace Corporate Limited
Company StatusDissolved
Company Number03703336
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)
Previous NameSamas Cityspace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSimon Patrick Sarsfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address25 Hackney Road
London
E2 7NX
Secretary NameMr Colin Babb
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintry Park House
Thornwood Road
Epping
Essex
CM16 6SZ
Director NameDavid William Elliot Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressWell Cottage 10 Broad Street Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JA
Director NameMr Colin Babb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWintry Park House
Thornwood Road
Epping
Essex
CM16 6SZ
Director NameRichard Charles Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressWestlands Farm
Birdham
Chichester
West Sussex
PO20 7HH
Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2001)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,774
Cash£181,594
Current Liabilities£648,976

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Notice of final account prior to dissolution (1 page)
27 April 2010Return of final meeting of creditors (1 page)
21 May 2007C/O replacement of liquidator (15 pages)
21 May 2007C/O replacement of liquidator (15 pages)
21 May 2007Appointment of a liquidator (1 page)
21 May 2007Appointment of a liquidator (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cusitor street london EC4A 1HY (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cusitor street london EC4A 1HY (1 page)
1 February 2005Registered office changed on 01/02/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
1 February 2005Registered office changed on 01/02/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
31 January 2005Appointment of a liquidator (1 page)
31 January 2005Appointment of a liquidator (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o beynon nicholls 27 chancery lane london WC2A 1NE (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o beynon nicholls 27 chancery lane london WC2A 1NE (1 page)
25 March 2004Appointment of a liquidator (1 page)
25 March 2004Appointment of a liquidator (1 page)
6 January 2004Order of court to wind up (2 pages)
6 January 2004Order of court to wind up (2 pages)
19 October 2003Registered office changed on 19/10/03 from: wintry park house thornwood road epping essex CM16 6SZ (1 page)
19 October 2003Registered office changed on 19/10/03 from: wintry park house thornwood road epping essex CM16 6SZ (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
9 May 2003Return made up to 28/01/03; full list of members (6 pages)
9 May 2003Return made up to 28/01/03; full list of members (6 pages)
2 June 2002Registered office changed on 02/06/02 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page)
2 June 2002Registered office changed on 02/06/02 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
28 August 2001Company name changed samas cityspace LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed samas cityspace LIMITED\certificate issued on 28/08/01 (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
20 February 2001Return made up to 28/01/01; full list of members (7 pages)
20 February 2001Return made up to 28/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
26 October 2000New director appointed (4 pages)
26 October 2000New director appointed (4 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
7 June 2000Return made up to 28/01/00; full list of members (7 pages)
7 June 2000Return made up to 28/01/00; full list of members (7 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Ad 16/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (3 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Ad 16/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
9 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 April 1999Registered office changed on 16/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 April 1999Registered office changed on 16/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
28 January 1999Incorporation (12 pages)