Company NameCitybridge International Limited
Company StatusDissolved
Company Number03980822
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Gerald Feltham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address126 Ember Lane
Esher
Surrey
KT10 8EJ
Secretary NameAnn Feltham
NationalityBritish
StatusClosed
Appointed30 July 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address126 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameJacob Christiansen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Keswick Road
Great Bookham
Leatherhead
Surrey
KT23 4BH
Director NameAnthony Ronald Squires
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 The Wilderness
Molesey Park Road
East Molesey
Surrey
KT8 0JT
Secretary NameAnthony Ronald Squires
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 The Wilderness
Molesey Park Road
East Molesey
Surrey
KT8 0JT
Secretary NamePeter Gerald Feltham
NationalityBritish
StatusResigned
Appointed30 January 2001(9 months, 1 week after company formation)
Appointment Duration6 months (resigned 30 July 2001)
RoleMarketing Manager
Correspondence Address126 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,775
Gross Profit£3,239
Net Worth-£16,462
Cash£4,730
Current Liabilities£21,281

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
25 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
28 April 2003Return made up to 21/04/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
7 January 2002Ad 29/11/01--------- £ si 2200@1=2200 £ ic 300/2500 (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2001Memorandum and Articles of Association (8 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
24 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
7 June 2000Ad 17/05/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
7 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 May 2000Registered office changed on 02/05/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New secretary appointed;new director appointed (3 pages)
2 May 2000Director resigned (2 pages)