Company NameCity Living Group Limited
Company StatusDissolved
Company Number05906747
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameCharles Astwood Limited

Business Activity

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

Directors

Director NameJohn Orta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2010(4 years, 1 month 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(4 years, 1 month 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
NationalityAmerican
StatusClosed
Appointed01 October 2010(4 years, 1 month 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(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 07 April 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKaren Anne Hanton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Square Mews
London
SW1V 2EL
Director NameChristopher Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Secretary NameAndrew Cottle
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
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(4 years, 1 month 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(4 years, 1 month 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(5 years, 5 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Opentable International Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
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)
7 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
7 October 2014Accounts made up to 31 December 2013 (5 pages)
7 October 2014Accounts made up to 31 December 2013 (5 pages)
7 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
19 October 2012Accounts made up to 31 December 2011 (5 pages)
19 October 2012Accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 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)
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 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
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 Matthew Roberts 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 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 Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
19 April 2011Accounts made up to 30 June 2010 (5 pages)
19 April 2011Accounts made up to 30 June 2010 (5 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)
18 November 2010Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages)
19 October 2010Appointment of John Orta as a secretary (3 pages)
19 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 John Orta as a director (3 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (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)
13 September 2010Director's details changed for Christopher Wood on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Wood on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 30 March 2010 (1 page)
26 November 2009Accounts made up to 30 June 2009 (6 pages)
26 November 2009Accounts made up to 30 June 2009 (6 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
9 February 2009Accounts made up to 30 June 2008 (6 pages)
9 February 2009Accounts made up to 30 June 2008 (6 pages)
1 December 2008Return made up to 15/08/08; full list of members (3 pages)
1 December 2008Return made up to 15/08/08; full list of members (3 pages)
16 November 2007Accounts made up to 30 June 2007 (6 pages)
16 November 2007Accounts made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 15/08/07; full list of members (7 pages)
10 September 2007Return made up to 15/08/07; full list of members (7 pages)
18 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
18 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
22 September 2006New director appointed (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages)
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)
1 September 2006Company name changed charles astwood LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed charles astwood LIMITED\certificate issued on 01/09/06 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
15 August 2006Incorporation (17 pages)
15 August 2006Incorporation (17 pages)