Company NameCity Capital Recruitment Ltd
Company StatusDissolved
Company Number06732786
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Anthony Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Milford House
198 Pampisford Road, South Croydon
London
CR2 6DB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.citycapital.uk.com/
Email address[email protected]
Telephone020 74047680
Telephone regionLondon

Location

Registered Address2nd Floor 5 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
(4 pages)
6 November 2009Director's details changed for Gerard Anthony Morgan on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Gerard Anthony Morgan on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Gerard Anthony Morgan on 1 November 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from jeremy benjamin chartered accountant 47 bynes road south croydon surrey CR2 0PY (1 page)
12 June 2009Registered office changed on 12/06/2009 from jeremy benjamin chartered accountant 47 bynes road south croydon surrey CR2 0PY (1 page)
21 November 2008Director appointed gerard anthony morgan (2 pages)
21 November 2008Director appointed gerard anthony morgan (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 2ND floor 5 dyer's buildings london EC1N 2JT (1 page)
3 November 2008Registered office changed on 03/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 November 2008Registered office changed on 03/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 November 2008Registered office changed on 03/11/2008 from 2ND floor 5 dyer's buildings london EC1N 2JT (1 page)
29 October 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
29 October 2008Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page)
28 October 2008Appointment terminated director aderyn hurworth (1 page)
28 October 2008Appointment Terminated Director Aderyn Hurworth (1 page)
24 October 2008Incorporation (6 pages)
24 October 2008Incorporation (6 pages)