Company NameCity Footware Limited
Company StatusDissolved
Company Number03731137
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Leckrazsing Audit
Date of BirthOctober 1948 (Born 75 years ago)
NationalityMauritian
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Road
London
N17 0JH
Secretary NameBajinder Singh
NationalityIndian
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Manor Road
London
N17 0JH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address10 Dartmouth Park Hill
London
NW5 1HL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£38,102
Net Worth-£16
Current Liabilities£16

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
14 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2001Return made up to 11/03/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Registered office changed on 17/05/00 from: 12 ridley road london E8 2NR (1 page)
17 May 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
15 October 1999Registered office changed on 15/10/99 from: johal stott & co 10 dartmouth park hill london NW5 1HL (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 44 upper belgrave road bristol BS8 2XN (1 page)