Company NameCitybond Limited
DirectorRobert John Brown
Company StatusDissolved
Company Number03819096
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert John Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleBuilder
Correspondence Address18 Girdlestone Walk
London
N19 5DL
Director NameAnthony Deitch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director NameHelen Harriet Deitch
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSecretary/Bookkeeper
Correspondence Address13 Ridgefield
Watford
Hertfordshire
WD17 4TZ
Secretary NameAnthony Deitch
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 February 2005Dissolved (1 page)
15 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Registered office changed on 04/11/02 from: 251-253 holloway road london N7 8HG (1 page)
22 October 2002Statement of affairs (6 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 18 girdlestone walk london N19 5DL (1 page)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
29 March 2000Registered office changed on 29/03/00 from: 13 ridgefield watford hertfordshire WD1 3TZ (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 226 blythe road london W14 0HH (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
3 August 1999Incorporation (15 pages)