Company NameCityvox.com Limited
Company StatusDissolved
Company Number04064607
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameBertrand Bigay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed04 September 2000(same day as company formation)
RolePresident
Correspondence Address9 Chemin Robert
13100 Aix En Provence
Foreign
France
Secretary NamePeter James Sherring
NationalityBritish
StatusClosed
Appointed30 June 2001(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressSouthampton House
317 High Holbron
London
WC1V 7NL
Secretary NameMarion Couffon
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Chesilton Road
London
SW6 5AA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
27 November 2001Secretary's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
23 November 2001Return made up to 04/09/01; full list of members (5 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 28 ely place london EC1N 6RL (1 page)
23 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/00
(1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Ad 04/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
6 September 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 September 2000Incorporation (16 pages)