Company NameCityhigh Limited
Company StatusDissolved
Company Number04756062
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePietro Paolo Kovacic
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressVia Lamarmora 4
34139 Trieste
Italy
Secretary NameTerence John Crow
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address21 Chadwell
Ware
Hertfordshire
SG12 9JY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1st Floor
1 Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth-£15,645
Cash£5,805
Current Liabilities£1,591

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2006Secretary resigned (1 page)
3 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 September 2005Return made up to 07/05/05; full list of members (6 pages)
1 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
9 August 2004Return made up to 07/05/04; full list of members (6 pages)
21 June 2003Secretary's particulars changed (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
7 May 2003Incorporation (16 pages)