Company NameAppointments In The City Limited
Company StatusDissolved
Company Number03929228
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Matthew McHugh De Clare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address371 Lauderdale
The Barbican
London
EC2Y 8BY
Secretary NameBarbara McHugh De Clare
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Lauderdale
The Barbican
London
EC2Y 8NA
Secretary NameAbigail Carmel McHugh De Clare
NationalityBritish
StatusResigned
Appointed27 September 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address242 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address50 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£183,988
Current Liabilities£184,032

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
2 March 2007Return made up to 18/02/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 April 2006Return made up to 18/02/06; full list of members (6 pages)
28 February 2005Return made up to 18/02/05; full list of members (2 pages)
14 February 2005New secretary appointed (1 page)
28 January 2005Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 April 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 May 2003Return made up to 18/02/03; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
28 May 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
11 May 2001Return made up to 18/02/01; full list of members (6 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)