Company NameCity Tower Nominee 1 Limited
Company StatusDissolved
Company Number07251642
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Martin
NationalityBritish
StatusClosed
Appointed26 July 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr James Robert Pellatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 24 November 2015)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameNeil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(4 years, 11 months after company formation)
Appointment Duration7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Sean Patrick Arnold
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 52 Conduit Street
London
W1S 2YX
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMr Jonathan Richard Giles Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Jeffrey Gordon Dishner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Harewood Place
London
W1S 1BX

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1City Tower Partnership (G.p) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
20 May 2015Appointment of Neil Thompson as a director on 22 April 2015 (3 pages)
20 May 2015Appointment of Neil Thompson as a director on 22 April 2015 (3 pages)
12 May 2015Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (1 page)
12 May 2015Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (1 page)
12 May 2015Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (1 page)
12 May 2015Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (1 page)
29 April 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
2 November 2013Appointment of Mr Neil Jason Harris as a director (2 pages)
2 November 2013Appointment of Mr Neil Jason Harris as a director (2 pages)
29 October 2013Termination of appointment of Sarah Broughton as a director (1 page)
29 October 2013Termination of appointment of Sarah Broughton as a director (1 page)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
3 January 2013Appointment of Sarah Broughton as a director (2 pages)
3 January 2013Termination of appointment of Desmond Taljaard as a director (1 page)
3 January 2013Appointment of Sarah Broughton as a director (2 pages)
3 January 2013Termination of appointment of Desmond Taljaard as a director (1 page)
4 December 2012Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
1 February 2012Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages)
1 February 2012Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages)
31 January 2012Termination of appointment of Sean Arnold as a director (1 page)
31 January 2012Termination of appointment of Sean Arnold as a director (1 page)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mr James Robert Pellatt as a director (2 pages)
6 April 2011Termination of appointment of Jonathan Walker as a director (1 page)
6 April 2011Termination of appointment of Jonathan Walker as a director (1 page)
6 April 2011Appointment of Mr James Robert Pellatt as a director (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2010Appointment of Jonathan Richard Giles Walker as a director (3 pages)
9 August 2010Appointment of Jonathan Richard Giles Walker as a director (3 pages)
9 August 2010Appointment of Desna Martin as a secretary (3 pages)
9 August 2010Appointment of Desna Martin as a secretary (3 pages)
9 August 2010Appointment of Mr Toby Augustine Courtauld as a director (3 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2010Appointment of Mr Toby Augustine Courtauld as a director (3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
3 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 August 2010Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010 (2 pages)
3 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 August 2010Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010 (2 pages)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)