Company NameCityphone International Limited
Company StatusDissolved
Company Number03931079
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)
Previous NameCityphone Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Geoffrey Spink
NationalityBritish
StatusClosed
Appointed17 February 2005(4 years, 12 months after company formation)
Appointment Duration10 years, 9 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameMr Alan Richard Dugard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressGlenvale
Hogpits Bottom
Flaunden
Hertfordshire
HP3 0PX
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Secretary NameMr Michael Hanna
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£31,104,000
Gross Profit£210,000
Net Worth£584,000
Current Liabilities£3,199,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Liquidators statement of receipts and payments to 5 August 2015 (6 pages)
14 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2015Liquidators' statement of receipts and payments to 5 August 2015 (6 pages)
14 August 2015Liquidators statement of receipts and payments to 5 August 2015 (6 pages)
14 August 2015Liquidators' statement of receipts and payments to 5 August 2015 (6 pages)
14 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2015Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU to 25 Moorgate London EC2R 6AY on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU to 25 Moorgate London EC2R 6AY on 15 July 2015 (2 pages)
18 June 2015Termination of appointment of Jacob Julian Synett as a director on 2 March 2015 (2 pages)
18 June 2015Termination of appointment of Jacob Julian Synett as a director on 2 March 2015 (2 pages)
18 June 2015Termination of appointment of Jacob Julian Synett as a director on 2 March 2015 (2 pages)
5 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (5 pages)
5 May 2015Liquidators statement of receipts and payments to 26 March 2015 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (9 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (9 pages)
30 October 2014Liquidators statement of receipts and payments to 26 September 2014 (9 pages)
9 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
9 April 2014Liquidators statement of receipts and payments to 26 March 2014 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
5 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (9 pages)
11 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (9 pages)
11 April 2011Liquidators statement of receipts and payments to 26 March 2011 (9 pages)
13 October 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
24 October 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
24 October 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
27 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
27 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
8 March 2006Notice of extension of period of Administration (1 page)
8 March 2006Notice of extension of period of Administration (1 page)
7 December 2005Administrator's progress report (8 pages)
7 December 2005Administrator's progress report (8 pages)
30 November 2005Statement of affairs (6 pages)
30 November 2005Statement of affairs (6 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2005Result of meeting of creditors (3 pages)
1 August 2005Result of meeting of creditors (3 pages)
8 July 2005Statement of administrator's proposal (18 pages)
8 July 2005Statement of administrator's proposal (18 pages)
19 May 2005Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
19 May 2005Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
18 May 2005Appointment of an administrator (1 page)
18 May 2005Appointment of an administrator (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
23 February 2005Return made up to 22/02/05; full list of members (2 pages)
23 February 2005Return made up to 22/02/05; full list of members (2 pages)
28 January 2005Accounts made up to 31 March 2004 (13 pages)
28 January 2005Accounts made up to 31 March 2004 (13 pages)
26 November 2004Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 November 2004Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 September 2004Director resigned (2 pages)
14 September 2004New director appointed (4 pages)
14 September 2004New director appointed (4 pages)
14 September 2004Director resigned (2 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 October 2003Accounts made up to 31 March 2003 (11 pages)
21 October 2003Accounts made up to 31 March 2003 (11 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
2 May 2003Return made up to 22/02/03; full list of members (7 pages)
2 May 2003Return made up to 22/02/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 December 2002New secretary appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002New secretary appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: pointgold house brunswick industrial estate, brunswik, newcastle upon tyne tyne & wear NE13 7BA (1 page)
24 September 2002Registered office changed on 24/09/02 from: pointgold house brunswick industrial estate, brunswik, newcastle upon tyne tyne & wear NE13 7BA (1 page)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
19 April 2001Particulars of mortgage/charge (11 pages)
19 April 2001Particulars of mortgage/charge (11 pages)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
29 January 2001Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 January 2001Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 December 2000Company name changed cityphone export LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed cityphone export LIMITED\certificate issued on 29/12/00 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)