Company NameCity 2 City Communications Limited
Company StatusDissolved
Company Number04373601
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Colin Frederick Berthelsen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Spinney
Oxhey Drive
Northwood
Middlesex
HA6 3ET
Secretary NameMr Colin Frederick Berthelsen
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Spinney
Oxhey Drive
Northwood
Middlesex
HA6 3ET
Director NameMr Terence Knapman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address31 Mill Mead
Wendover
Buckinghamshire
HP22 6BY
Director NameMr Peter Robin Moss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleTechnical Director
Correspondence Address215 Green Lane
Leigh On Sea
Southend On Sea
Essex
SS9 5QN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Spinney
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Colin Frederick Berthelsen
100.00%
Ordinary

Financials

Year2014
Turnover£2,274
Gross Profit£618
Net Worth£1,362
Cash£2,523

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
24 June 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
24 June 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
15 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
15 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(4 pages)
30 July 2013Termination of appointment of Terence Knapman as a director on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Terence Knapman as a director on 30 July 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
9 April 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
9 April 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Colin Frederick Berthelsen on 14 February 2010 (2 pages)
1 March 2010Director's details changed for Colin Frederick Berthelsen on 14 February 2010 (2 pages)
1 March 2010Director's details changed for Terence Knapman on 14 February 2010 (2 pages)
1 March 2010Director's details changed for Terence Knapman on 14 February 2010 (2 pages)
27 May 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
27 May 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Director's change of particulars / terence knapman / 16/02/2009 (1 page)
17 February 2009Director's change of particulars / terence knapman / 16/02/2009 (1 page)
17 February 2009Director's change of particulars / terence knapman / 16/02/2009 (1 page)
17 February 2009Director's change of particulars / terence knapman / 16/02/2009 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
7 October 2008Registered office changed on 07/10/2008 from 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
7 October 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
7 October 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
29 April 2008Return made up to 14/02/08; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(7 pages)
29 April 2008Return made up to 14/02/08; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(7 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 March 2007Return made up to 14/02/07; full list of members (4 pages)
27 March 2007Return made up to 14/02/07; full list of members (4 pages)
22 February 2006Return made up to 14/02/06; full list of members (7 pages)
22 February 2006Return made up to 14/02/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Accounts made up to 28 February 2004 (2 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Accounts made up to 28 February 2004 (2 pages)
2 June 2004Return made up to 14/02/04; full list of members (7 pages)
2 June 2004Return made up to 14/02/04; full list of members (7 pages)
17 September 2003Accounts made up to 28 February 2003 (2 pages)
17 September 2003Accounts made up to 28 February 2003 (2 pages)
22 March 2003Return made up to 14/02/03; full list of members (7 pages)
22 March 2003Return made up to 14/02/03; full list of members (7 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
14 February 2002Incorporation (15 pages)
14 February 2002Incorporation (15 pages)