Company NameCitygrove Exeter (Nominee) Limited
Company StatusDissolved
Company Number05945520
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)
Previous NameWrenbridge Haverhill (Nominee) Limited

Business Activity

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

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameSpecial Opportunities Management Limited (Corporation)
StatusClosed
Appointed29 May 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 May 2011)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian,British
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr William David Powell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Roscommon House
2 Lyndhurst Gardens
London
NW3 5WP
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (4 pages)
18 January 2011Application to strike the company off the register (4 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
(5 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
(5 pages)
8 December 2009Termination of appointment of Christopher Taylor as a director (1 page)
8 December 2009Termination of appointment of Christopher Taylor as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
17 October 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
17 October 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
5 June 2009Director's change of particulars / nigel ashfield / 05/06/2009 (1 page)
5 June 2009Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page)
29 May 2009Appointment Terminated Director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
17 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
6 October 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
6 October 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (7 pages)
19 December 2006Particulars of mortgage/charge (7 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Resolutions
  • RES13 ‐ Appoint a new secretary 17/11/06
(1 page)
23 November 2006Company name changed wrenbridge haverhill (nominee) l imited\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed wrenbridge haverhill (nominee) l imited\certificate issued on 23/11/06 (2 pages)
10 October 2006New director appointed (135 pages)
10 October 2006New secretary appointed (144 pages)
10 October 2006New director appointed (13 pages)
10 October 2006New director appointed (121 pages)
10 October 2006New secretary appointed (144 pages)
10 October 2006New director appointed (13 pages)
10 October 2006New director appointed (13 pages)
10 October 2006New director appointed (13 pages)
10 October 2006New director appointed (135 pages)
10 October 2006New director appointed (121 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
25 September 2006Incorporation (21 pages)
25 September 2006Incorporation (21 pages)