Company NameCitipeople (UK) Limited
Company StatusDissolved
Company Number03970815
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameHillstride Limited

Business Activity

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

Directors

Director NameRobert Cedric Thesiger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 2 months after company formation)
Appointment Duration4 years (closed 03 July 2007)
RoleConsultant
Correspondence Address82 Cambray Road
London
SW12 0EP
Director NameJohn Patrick Hunter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(5 years after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address4 Princes Mews
London
W2 4NX
Director NameMr Colin Peter Webster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(5 years after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BG
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusClosed
Appointed22 April 2005(5 years after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2007)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameStephen David Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2003)
RoleConsultant
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameDavid John Twiddle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2003)
RoleConsultant
Correspondence Address32 Ravenslea Road
London
SW12 8RY
Secretary NameAndrew Steven Weeks
NationalityBritish
StatusResigned
Appointed20 April 2000(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address11 Sayer Close
Greenhithe
Kent
DA9 9PZ
Secretary NameStephen David Grant
NationalityBritish
StatusResigned
Appointed20 September 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Secretary NameRobert Cedric Thesiger
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2006)
RoleConsultant
Correspondence Address82 Cambray Road
London
SW12 0EP
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: wellington house 125 strand london WC2R 0AP (1 page)
3 April 2006Secretary resigned (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Return made up to 12/04/05; full list of members (7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
21 December 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
13 May 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
10 May 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
24 April 2003Return made up to 12/04/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
10 April 2002Return made up to 12/04/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
3 October 2000Secretary resigned (1 page)
2 October 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
22 July 2000Particulars of mortgage/charge (3 pages)
8 May 2000Company name changed hillstride LIMITED\certificate issued on 09/05/00 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Nc inc already adjusted 20/04/00 (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
5 May 2000Secretary resigned (1 page)
12 April 2000Incorporation (17 pages)