Company Name.....001 City Limited
Company StatusDissolved
Company Number01313565
CategoryPrivate Limited Company
Incorporation Date12 May 1977(46 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameIdeal Office Services Limited

Business Activity

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

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(15 years after company formation)
Appointment Duration10 years, 3 months (closed 06 August 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameA P Professional Services Limited (Corporation)
StatusClosed
Appointed27 March 2000(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameRoberta Michelle Bowerbank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 November 2000)
RoleSpecial Projects Director
Correspondence AddressWalton Lodge
Epping Upland
Epping
Essex
CM16 6PH
Director NameJohn Sidney Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 1992)
RoleTechnical Director
Correspondence Address39 East View
London
E4 9JA
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusResigned
Appointed08 May 1992(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR

Location

Registered AddressRoding House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,501

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 August

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
2 November 2001Full accounts made up to 31 August 2000 (10 pages)
6 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
27 June 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
22 September 1999Full accounts made up to 31 August 1998 (9 pages)
2 August 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
1 February 1998Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page)
5 January 1998Full accounts made up to 31 August 1997 (8 pages)
8 June 1997Return made up to 08/05/97; no change of members (6 pages)
13 December 1996Full accounts made up to 29 February 1996 (10 pages)
31 May 1996Return made up to 08/05/96; no change of members (6 pages)
3 November 1995Full accounts made up to 28 February 1995 (9 pages)