Company NameCity Connect Limited
Company StatusDissolved
Company Number03771762
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 12 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aftab Ahmed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(1 day after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2002)
RolePurchase Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Osborne Road
London
E7 0PW
Secretary NameIftikhar Ahmed
NationalityBritish
StatusClosed
Appointed18 May 1999(1 day after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2002)
RoleManager
Correspondence Address79 Osborne Road
London
E7 0PW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address94 Whitechapel High Street
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2002Application for striking-off (1 page)
14 May 2001Return made up to 17/05/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
21 August 2000Return made up to 17/05/00; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: 89 myrdle street london E1 1HL (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Registered office changed on 22/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 May 1999Secretary resigned (1 page)
17 May 1999Incorporation (16 pages)