Company NameCitygrade Solutions Ltd
Company StatusDissolved
Company Number04539058
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeremy David Hicks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 17 February 2009)
RoleComputer Consultant
Correspondence AddressPark Farm House
Redenham Park
Andover
SP11 9AQ
Secretary NameJudith Claire Hicks
NationalityBritish
StatusClosed
Appointed02 October 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 17 February 2009)
RoleComputer Consultant
Correspondence AddressPark Farm House
Redenham Park
Andover
Hampshire
SP11 9AQ
Director NameJudith Claire Hicks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 17 February 2009)
RoleAdmin Mgr
Correspondence AddressPark Farm House
Redenham Park
Andover
Hampshire
SP11 9AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,373
Cash£4,676
Current Liabilities£5,885

Accounts

Latest Accounts30 September 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 April 2007Return made up to 18/09/06; full list of members (2 pages)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Return made up to 18/09/05; full list of members (2 pages)
22 April 2005New director appointed (2 pages)
13 April 2005Return made up to 18/09/04; full list of members (6 pages)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2002Incorporation (9 pages)