Company NameIncity Employee Trust Company Limited
Company StatusDissolved
Company Number03815886
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew James Keywood
NationalityBritish
StatusClosed
Appointed22 December 1999(5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 May 2003)
RoleSales Manager
Correspondence Address29 Saint Johns Hill Grove
Battersea
London
SW11 2RF
Director NameAndrew James Gray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address51 Balmoral Road
Sutton At Hone
Kent
DA4 9EZ
Director NameMr Warren David Butcher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenshaw House
Windmill Lane
Ashbourne
Derbyshire
DE6 1EY
Director NameJames William Hyatt Royan
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 The Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Secretary NameJames William Hyatt Royan
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 The Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Director NameAndrew James Keywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 September 2000)
RoleSales Manager
Correspondence Address29 Saint Johns Hill Grove
Battersea
London
SW11 2RF

Location

Registered Address2nd Floor Fergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
23 August 2001Return made up to 23/07/01; full list of members (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
13 November 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
2 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 October 2000New director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 5 saint helens place london EC3A 6AU (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
23 July 1999Incorporation (18 pages)