Company NameCity Project Consultants (Markets) Limited
Company StatusDissolved
Company Number03728232
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRodney Anthony Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Cufaude Farm House
Cufaude Lane
Bramley
Hampshire
RG26 5DN
Secretary NameCoral Derbyshire
NationalityBritish
StatusClosed
Appointed26 June 2001(2 years, 3 months after company formation)
Appointment Duration6 years (closed 10 July 2007)
RoleCompany Director
Correspondence AddressUpper Cufaude Farm House
Cufaude Lane
Bramley
Hampshire
RG26 5DN
Secretary NameChristina Jackson
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Newlands Quay
London
E1 9QZ
Director NameARCO Nominees Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address59 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2006Receiver ceasing to act (1 page)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2005Receiver's abstract of receipts and payments (3 pages)
7 July 2004Receiver's abstract of receipts and payments (3 pages)
7 July 2003Receiver's abstract of receipts and payments (2 pages)
31 December 2002Auditor's resignation (1 page)
2 October 2002Administrative Receiver's report (6 pages)
8 July 2002Appointment of receiver/manager (1 page)
29 May 2002Return made up to 08/03/02; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
13 June 2001Return made up to 08/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
21 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (2 pages)
11 May 1999New director appointed (3 pages)