Company NameCity Herbs Limited
Company StatusDissolved
Company Number05561340
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous Name4Degreesc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJohn Frederick Lawless
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollydene House Southampton Road
Hythe
Southampton
Hampshire
SO45 5GP
Secretary NameMargaret Ann Lucille Lawless
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHollydene House Southampton Road
Hythe
Southampton
Hampshire
SO45 5GP

Location

Registered AddressFirst Floor 114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 February 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 8 February 2010 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2009Secretary's change of particulars / margaret lawless / 15/05/2009 (1 page)
23 September 2009Director's change of particulars / john lawless / 15/05/2009 (1 page)
23 September 2009Secretary's Change of Particulars / margaret lawless / 15/05/2009 / HouseName/Number was: , now: hollydene house; Street was: stanswood mill, now: southampton road; Area was: stanswood road fawley, now: hythe; Post Code was: SO45 1AA, now: SO45 5GP; Country was: , now: united kingdom (1 page)
23 September 2009Director's Change of Particulars / john lawless / 15/05/2009 / HouseName/Number was: , now: hollydene house; Street was: stanswood mill, now: southampton road; Area was: stanswood road fawley, now: hythe; Post Code was: SO45 1AA, now: SO45 5GP; Country was: , now: united kingdom (1 page)
23 September 2008Accounts made up to 30 September 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 September 2008Return made up to 12/09/08; full list of members (3 pages)
15 September 2008Return made up to 12/09/08; full list of members (3 pages)
26 November 2007Return made up to 12/09/07; full list of members (2 pages)
26 November 2007Return made up to 12/09/07; full list of members (2 pages)
21 November 2007Return made up to 12/09/06; full list of members; amend (6 pages)
21 November 2007Return made up to 12/09/06; full list of members; amend (6 pages)
16 July 2007Accounts made up to 30 September 2006 (5 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 November 2006Return made up to 12/09/06; full list of members (4 pages)
17 November 2006Return made up to 12/09/06; full list of members (4 pages)
8 September 2006Company name changed 4DEGREESC LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed 4DEGREESC LIMITED\certificate issued on 08/09/06 (2 pages)
12 September 2005Incorporation (17 pages)
12 September 2005Incorporation (17 pages)