Company NameCity Centre Restaurants Plc
Company StatusDissolved
Company Number04785902
CategoryPublic Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlex Charles Newton Small
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(10 years, 8 months after company formation)
Appointment Duration5 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Becmead Avenue
London
SW16 1UQ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed31 May 2007(3 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 15 July 2014)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameJoanne Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameCLP Directors Limited (Corporation)
StatusResigned
Appointed26 June 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2009)
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed26 June 2003(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed26 June 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 May 2009(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 May 2009(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
14 March 2014Appointment of Stephen Mark Anthony Critoph as a director (3 pages)
14 March 2014Appointment of Stephen Mark Anthony Critoph as a director (3 pages)
20 February 2014Termination of appointment of Vindex Limited as a director (2 pages)
20 February 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
20 February 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
20 February 2014Termination of appointment of Vindex Limited as a director (2 pages)
20 February 2014Termination of appointment of Joanne Higton as a director (2 pages)
20 February 2014Appointment of Alex Charles Newton Small as a director (3 pages)
20 February 2014Termination of appointment of Joanne Higton as a director (2 pages)
20 February 2014Appointment of Alex Charles Newton Small as a director (3 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
9 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Joanne Rachel Higton on 15 May 2012 (2 pages)
17 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Joanne Rachel Higton on 15 May 2012 (2 pages)
17 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
16 June 2011Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
16 June 2011Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
16 June 2011Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 November 2010Appointment of Joanne Rachel Higton as a director (3 pages)
29 November 2010Appointment of Joanne Rachel Higton as a director (3 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Vindex Services Limited on 1 June 2010 (1 page)
22 June 2010Director's details changed for Vindex Limited on 1 June 2010 (1 page)
22 June 2010Director's details changed for Vindex Limited on 1 June 2010 (1 page)
22 June 2010Director's details changed for Vindex Limited on 1 June 2010 (1 page)
22 June 2010Director's details changed for Vindex Services Limited on 1 June 2010 (1 page)
22 June 2010Director's details changed for Vindex Services Limited on 1 June 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 June 2009Return made up to 03/06/09; full list of members (4 pages)
20 May 2009Director appointed vindex services LIMITED (1 page)
20 May 2009Director appointed vindex services LIMITED (1 page)
19 May 2009Director appointed vindex LIMITED (1 page)
19 May 2009Director appointed vindex LIMITED (1 page)
18 May 2009Appointment terminated director clp directors LIMITED (1 page)
18 May 2009Appointment terminated director secretarial solutions LIMITED (1 page)
18 May 2009Appointment terminated director secretarial solutions LIMITED (1 page)
18 May 2009Appointment terminated director clp directors LIMITED (1 page)
15 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 03/06/08; full list of members (4 pages)
1 July 2008Return made up to 03/06/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
12 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 03/06/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 03/06/06; full list of members (2 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Location of register of members (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
15 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
21 January 2004Memorandum and Articles of Association (5 pages)
21 January 2004Memorandum and Articles of Association (5 pages)
14 January 2004Company name changed the restaurant group PLC\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed the restaurant group PLC\certificate issued on 14/01/04 (2 pages)
27 November 2003Company name changed ssl shelfco 3 PLC\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed ssl shelfco 3 PLC\certificate issued on 27/11/03 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
26 June 2003Company name changed city natural resources high yiel d trust PLC\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed city natural resources high yiel d trust PLC\certificate issued on 26/06/03 (2 pages)
3 June 2003Incorporation (14 pages)
3 June 2003Incorporation (14 pages)