Company NameCity Exams Limited
Company StatusDissolved
Company Number04590630
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameHs148 Limited

Directors

Director NameGilad Christie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressApt 703 Acasea Buildings
London
Se1
Director NamePaul Andrew Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressApt 2 Leather Mkt Court
Leathermarket Street
London
SE1 3HS
Secretary NameGilad Christie
NationalityBritish
StatusClosed
Appointed24 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressApt 703 Acasea Buildings
London
Se1
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address33 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN
Secretary NameHs120 Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address33 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4JJ

Location

Registered AddressMarc House
13-14 Great Apostle Street
London
EC4V 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
1 December 2003Secretary resigned (1 page)
11 March 2003Company name changed HS148 LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
14 November 2002Incorporation (15 pages)