Company NameCity Eating Ltd
Company StatusDissolved
Company Number04572997
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameLondon Eating Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJohn Orta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2015)
RoleCeo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameJohn Orta
NationalityBritish
StatusClosed
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 2010(8 years after company formation)
Appointment Duration4 years, 4 months (closed 07 April 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCharles Astwood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Crieff Road
London
SW18 2EA
Director NameMr Stuart McHarrie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Heathwood Gardens
London
SE7 8ET
Director NameMr Martin Laking
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Somerford Way
Nelsons Reach
London
SE16 6QW
Director NameMr Michael Kirk
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sedlescombe Road
London
SW6 1RE
Director NameKaren Anne Hanton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Square Mews
London
SW1V 2EL
Director NameMr Christopher Joseph Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QW
Secretary NameAndrew Cottle
NationalityBritish
StatusResigned
Appointed23 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleFinance Controller
Correspondence Address1 Whytings Church Road
Mannings Heath
Horsham Redhill
Surrey
RH13 6JE
Director NameJeff Jordan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2012)
RoleExecutive Chairman Of The Board
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCeo & Cfo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameIan Duncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameInterax Accountancy Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address75a Church Street
Tewkesbury
Gloucestershire
GL20 5RX
Wales

Contact

Websitewww.city-eating.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4 at £1Opentable International Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£20,817
Net Worth-£40,954
Cash£2,272
Current Liabilities£79,111

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
19 November 2014Full accounts made up to 31 December 2013 (13 pages)
19 November 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
20 March 2014Full accounts made up to 31 December 2012 (13 pages)
20 March 2014Full accounts made up to 31 December 2012 (13 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Auditor's resignation (2 pages)
9 May 2012Section 519 (2 pages)
9 May 2012Section 519 (2 pages)
8 February 2012Appointment of Ian Duncan Robertson as a director on 24 January 2012 (3 pages)
8 February 2012Appointment of Ian Duncan Robertson as a director on 24 January 2012 (3 pages)
7 February 2012Termination of appointment of Jeff Jordan as a director on 24 January 2012 (1 page)
7 February 2012Termination of appointment of Jeff Jordan as a director on 24 January 2012 (1 page)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
27 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
27 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
4 March 2011Full accounts made up to 30 June 2010 (12 pages)
4 March 2011Full accounts made up to 30 June 2010 (12 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (15 pages)
18 November 2010Registered office address changed from C/O Interax Accountancy Ltd Basepoint Oakfield Close Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from C/O Interax Accountancy Ltd Basepoint Oakfield Close Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Appointment of John Orta as a secretary (3 pages)
8 October 2010Termination of appointment of Christopher Wood as a director (2 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (2 pages)
8 October 2010Appointment of John Orta as a secretary (3 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Termination of appointment of Christopher Wood as a director (2 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (2 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 31 March 2010 (1 page)
1 December 2009Full accounts made up to 30 June 2009 (13 pages)
1 December 2009Full accounts made up to 30 June 2009 (13 pages)
27 October 2009Director's details changed for Karen Anne Hanton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher Wood on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Karen Anne Hanton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher Wood on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Karen Anne Hanton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher Wood on 1 October 2009 (2 pages)
11 February 2009Full accounts made up to 30 June 2008 (14 pages)
11 February 2009Full accounts made up to 30 June 2008 (14 pages)
26 January 2009Director's change of particulars / christopher wood / 21/07/2008 (1 page)
26 January 2009Return made up to 24/10/08; full list of members (4 pages)
26 January 2009Director's change of particulars / christopher wood / 21/07/2008 (1 page)
26 January 2009Return made up to 24/10/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Return made up to 24/10/07; full list of members (7 pages)
20 November 2007Return made up to 24/10/07; full list of members (7 pages)
18 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
18 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 November 2006Return made up to 24/10/06; full list of members (7 pages)
24 November 2006Return made up to 24/10/06; full list of members (7 pages)
22 September 2006Director resigned (2 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages)
22 September 2006New director appointed (3 pages)
22 September 2006Director resigned (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Director resigned (2 pages)
22 September 2006Director resigned (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (2 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (3 pages)
22 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 75A church street tewkesbury GL20 5RX (1 page)
11 September 2006Registered office changed on 11/09/06 from: 75A church street tewkesbury GL20 5RX (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
3 August 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 August 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (1 page)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (1 page)
14 November 2005Return made up to 24/10/05; full list of members (7 pages)
14 November 2005Return made up to 24/10/05; full list of members (7 pages)
25 June 2005Particulars of mortgage/charge (7 pages)
25 June 2005Particulars of mortgage/charge (7 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
24 May 2005Company name changed london eating LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed london eating LIMITED\certificate issued on 24/05/05 (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
16 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 24/10/03; full list of members (6 pages)
12 January 2004Return made up to 24/10/03; full list of members (6 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)