Company NameCityfield Security Ltd
Company StatusDissolved
Company Number04193291
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Michael Tunde Adesina
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressFlat 305 95 Wilton Road
London
SW1V 1BZ
Director NameTania Ahnert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityTogolese
StatusClosed
Appointed28 May 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleBusiness Management
Correspondence Address26 Medway House
Hankey Place
London
SE1 4BJ
Secretary NameMr Michael Tunde Adesina
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2009)
RoleIT Consultant
Correspondence AddressFlat 305 95 Wilton Road
London
SW1V 1BZ
Director NameMr Michael Tunde Adesina
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 305 95 Wilton Road
London
SW1V 1BZ
Director NameRaymond Cook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2003)
RoleEngineer
Correspondence Address39 Tappesfield Road
London
SE15 3HD
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed25 March 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address9 Mount Pleasant Place
London
SE18 1BW
Director NameHon Robert Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 July 2003)
RoleOperation Director
Correspondence Address56 Friern Road
London
SE22 0AX
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 10 Tavern Quay
Commercial Centre Rope Street
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (17 pages)
23 October 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
30 May 2007Return made up to 03/04/07; no change of members (7 pages)
24 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
11 May 2006Return made up to 03/04/06; full list of members (7 pages)
6 May 2005Return made up to 03/04/05; full list of members (7 pages)
22 April 2005New secretary appointed (2 pages)
15 July 2004Return made up to 03/04/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
14 July 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
20 June 2003Registered office changed on 20/06/03 from: suite 305 95 wilton road london SW1V 1BZ (1 page)
4 June 2003New director appointed (2 pages)
6 April 2003Return made up to 03/04/03; full list of members (6 pages)
8 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 April 2002Director resigned (1 page)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
3 April 2001Incorporation (32 pages)