London
W1G 0PW
Secretary Name | Desna Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr James Robert Pellatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 November 2015) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Sean Patrick Arnold |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 52 Conduit Street London W1S 2YX |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Mr Jonathan Richard Giles Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Jeffrey Gordon Dishner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | City Tower Partnership (G.p) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 May 2015 | Appointment of Neil Thompson as a director on 22 April 2015 (3 pages) |
20 May 2015 | Appointment of Neil Thompson as a director on 22 April 2015 (3 pages) |
12 May 2015 | Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 November 2013 | Appointment of Mr Neil Jason Harris as a director (2 pages) |
2 November 2013 | Appointment of Mr Neil Jason Harris as a director (2 pages) |
29 October 2013 | Termination of appointment of Sarah Broughton as a director (1 page) |
29 October 2013 | Termination of appointment of Sarah Broughton as a director (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Appointment of Sarah Broughton as a director (2 pages) |
3 January 2013 | Termination of appointment of Desmond Taljaard as a director (1 page) |
3 January 2013 | Appointment of Sarah Broughton as a director (2 pages) |
3 January 2013 | Termination of appointment of Desmond Taljaard as a director (1 page) |
4 December 2012 | Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages) |
1 February 2012 | Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages) |
31 January 2012 | Termination of appointment of Sean Arnold as a director (1 page) |
31 January 2012 | Termination of appointment of Sean Arnold as a director (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mr James Robert Pellatt as a director (2 pages) |
6 April 2011 | Termination of appointment of Jonathan Walker as a director (1 page) |
6 April 2011 | Termination of appointment of Jonathan Walker as a director (1 page) |
6 April 2011 | Appointment of Mr James Robert Pellatt as a director (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Appointment of Jonathan Richard Giles Walker as a director (3 pages) |
9 August 2010 | Appointment of Jonathan Richard Giles Walker as a director (3 pages) |
9 August 2010 | Appointment of Desna Martin as a secretary (3 pages) |
9 August 2010 | Appointment of Desna Martin as a secretary (3 pages) |
9 August 2010 | Appointment of Mr Toby Augustine Courtauld as a director (3 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Toby Augustine Courtauld as a director (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
3 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 August 2010 | Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 August 2010 | Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010 (2 pages) |
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |