Company NameCitytech Limited
Company StatusDissolved
Company Number03783774
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePeter Fejfer Nielsen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleMoney Market Trader
Correspondence Address33 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Secretary NameJane Foged Thomsen
NationalityDanish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleReceptionist
Correspondence Address33 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address33 Elgin Mansions
Elgin Avenue
London
W9 1JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
5 July 2002Return made up to 07/06/02; full list of members (6 pages)
29 July 2001Return made up to 07/06/01; full list of members (6 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 60 tabernacle street london EC2A 4NB (1 page)
23 June 1999Director resigned (1 page)
7 June 1999Incorporation (15 pages)