Company NameCity Offices 2009 Limited
Company StatusDissolved
Company Number04496583
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NamesPrecis (2272) Limited and City Offices Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 13 August 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(3 months after company formation)
Appointment Duration10 years, 9 months (closed 13 August 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(3 months after company formation)
Appointment Duration10 years, 9 months (closed 13 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(3 months after company formation)
Appointment Duration10 years, 9 months (closed 13 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed24 October 2002(3 months after company formation)
Appointment Duration10 years, 9 months (closed 13 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1City Office London Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Voluntary strike-off action has been suspended (1 page)
20 January 2012Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(7 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(7 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
1 August 2009Memorandum and Articles of Association (10 pages)
1 August 2009Memorandum and Articles of Association (10 pages)
21 July 2009Company name changed city offices LIMITED\certificate issued on 29/07/09 (2 pages)
21 July 2009Company name changed city offices LIMITED\certificate issued on 29/07/09 (2 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 April 2009Accounts made up to 30 June 2008 (8 pages)
8 August 2008Return made up to 20/06/08; full list of members (4 pages)
8 August 2008Return made up to 20/06/08; full list of members (4 pages)
8 May 2008Accounts made up to 30 June 2007 (8 pages)
8 May 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
9 November 2007Company name changed precis (2272) LIMITED\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed precis (2272) LIMITED\certificate issued on 09/11/07 (2 pages)
10 August 2007Return made up to 20/06/07; full list of members (3 pages)
10 August 2007Return made up to 20/06/07; full list of members (3 pages)
3 March 2007Accounts made up to 30 June 2006 (8 pages)
3 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
20 July 2006Accounts made up to 30 June 2005 (8 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
4 July 2006Return made up to 20/06/06; full list of members (8 pages)
4 July 2006Return made up to 20/06/06; full list of members (8 pages)
2 July 2005Return made up to 20/06/05; full list of members (8 pages)
2 July 2005Return made up to 20/06/05; full list of members (8 pages)
19 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
19 May 2005Accounts made up to 30 June 2004 (8 pages)
9 July 2004Return made up to 25/06/04; full list of members (8 pages)
9 July 2004Return made up to 25/06/04; full list of members (8 pages)
6 May 2004Accounts made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
1 August 2003Return made up to 09/07/03; full list of members (8 pages)
1 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2002New director appointed (5 pages)
13 November 2002New director appointed (5 pages)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
8 November 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 November 2002New director appointed (5 pages)
7 November 2002Registered office changed on 07/11/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 November 2002Registered office changed on 07/11/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (5 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002New director appointed (5 pages)
7 November 2002New director appointed (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (3 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
26 July 2002Incorporation (17 pages)