Company NameCity & Town Developments Limited
Company StatusDissolved
Company Number07308013
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date7 July 2015 (8 years, 9 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 NameDuncan Edward Andrews
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate
London
EC1A 4HD
Director NameJohn Paszta
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate
London
EC1A 4HD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Duncan Andrews
50.00%
Ordinary
1 at £1John Paszta
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
23 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Duncan Edward Andrews on 8 July 2012 (2 pages)
28 August 2012Director's details changed for Duncan Edward Andrews on 8 July 2012 (2 pages)
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Duncan Edward Andrews on 8 July 2012 (2 pages)
28 August 2012Director's details changed for John Paszta on 8 July 2012 (2 pages)
28 August 2012Director's details changed for John Paszta on 8 July 2012 (2 pages)
28 August 2012Director's details changed for John Paszta on 8 July 2012 (2 pages)
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 July 2010Appointment of Duncan Andrews as a director (3 pages)
23 July 2010Appointment of Duncan Andrews as a director (3 pages)
23 July 2010Appointment of John Paszta as a director (3 pages)
23 July 2010Appointment of John Paszta as a director (3 pages)
14 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 July 2010 (1 page)
13 July 2010Termination of appointment of Graham Cowan as a director (1 page)
13 July 2010Termination of appointment of Graham Cowan as a director (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)