Company NameCitypinstripe.com Limited
Company StatusDissolved
Company Number03916282
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJames Douglas McKay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleBanker
Correspondence Address15 Gun Place
86 Wapping Lane
London
E1 9RX
Director NameMr Christopher Anthony Worcester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50c Mornington Terrace
London
NW1 7RT
Secretary NameMr Christopher Anthony Worcester
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50c Mornington Terrace
London
NW1 7RT
Director NameCharles De Ledesma
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address133 Notting Hill Gate
London
W11 3LB
Director NameCarl Pressley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 26 February 2002)
RoleManagement Consultant
Correspondence Address204 Sanctuary Court
Reardon Path Wapping
London
E1W 2PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (2 pages)
21 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Registered office changed on 18/04/00 from: 15 gun place wapping lane wapping london, E1 9RX (1 page)
18 April 2000£ nc 1000/10000 10/04/00 (1 page)
18 April 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000Secretary resigned (1 page)
26 January 2000Incorporation (20 pages)