Company NameCity Enterprise Solutions Limited
Company StatusDissolved
Company Number03955783
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Directors

Director NameDavid Anthony Pringle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleRecruitment
Correspondence Address20a Eldon Avenue
Borehamwood
Hertfordshire
WD6 1PP
Director NameJames Richard Orman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleFund Manager
Correspondence Address103 Eastbourne Mews
London
W2 6LQ
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2000(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 12 great james street london WC1N 3DR (1 page)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2000New director appointed (2 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Ad 03/04/00--------- £ si 116501@1=116501 £ ic 1/116502 (2 pages)
25 May 2000Conve 03/04/00 (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Nc inc already adjusted 03/04/00 (1 page)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
21 March 2000Incorporation (14 pages)