Company NameCity Insider Limited
Company StatusDissolved
Company Number03790204
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameEurodeal Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Yates Benyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed29 January 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NamePeter Hastie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 High Street
Lenham
Maidstone
Kent
ME17 2QD
Secretary NameMr Thomas Yates Benyon
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Director NameQuentin Carruthers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 April 2000)
RolePublishing
Correspondence Address101 Wilberforce Road
London
N4 2SP
Director NameNeil Sen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 25 January 2000)
RoleFinancial Journalist
Correspondence Address70 Rivermeads Avenue
Twickenham
Middlesex
TW2 5JQ
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressHamlet House
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 June 2005Return made up to 10/06/05; full list of members (2 pages)
5 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 June 2003Return made up to 10/06/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
4 July 2002Director resigned (1 page)
29 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2001Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page)
14 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 July 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 February 2000Registered office changed on 16/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 55 gower street london WC1E 6HQ (1 page)
22 September 1999New director appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 51 high street leiston suffolk IP16 4EL (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 June 1999Incorporation (14 pages)