Company NameCity Road No. 2 Limited
Company StatusDissolved
Company Number07374701
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date3 January 2017 (7 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 NameMichael James Biles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Director NameDavid Anthony Stuart Maxwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Director NamePaul Stephen Prior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Secretary NameMr Paul Stephen Prior
StatusClosed
Appointed11 April 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameJune Philippa Addison
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed14 September 2010(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1David Anthony Stuart Maxwell
33.33%
Ordinary
1 at £1Michael James Biles
33.33%
Ordinary
1 at £1Paul Stephen Prior
33.33%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
31 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(4 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
10 October 2013Appointment of Mr Paul Stephen Prior as a secretary (1 page)
10 October 2013Appointment of Mr Paul Stephen Prior as a secretary (1 page)
9 October 2013Termination of appointment of June Philippa Addison as a secretary (1 page)
9 October 2013Termination of appointment of June Philippa Addison as a secretary (1 page)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 October 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
13 October 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 October 2010 (1 page)
13 October 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
6 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3
(3 pages)
6 October 2010Appointment of Paul Stephen Prior as a director (2 pages)
6 October 2010Appointment of Michael James Biles as a director (2 pages)
6 October 2010Appointment of June Philippa Addison as a secretary (1 page)
6 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3
(3 pages)
6 October 2010Appointment of June Philippa Addison as a secretary (1 page)
6 October 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
6 October 2010Appointment of Paul Stephen Prior as a director (2 pages)
6 October 2010Termination of appointment of Philippa Anne Keith as a director (1 page)
6 October 2010Appointment of Michael James Biles as a director (2 pages)
6 October 2010Termination of appointment of Philippa Anne Keith as a director (1 page)
6 October 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
6 October 2010Appointment of David Anthony Stuart Maxwell as a director (2 pages)
6 October 2010Appointment of David Anthony Stuart Maxwell as a director (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)