CITY AND CORPORATE COUNSEL LIMITED

Register to unlock more data on OkredoRegister

CITY AND CORPORATE COUNSEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283794

Incorporation date

03/08/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rose Court, 2 Southwark Bridge Road, London SE1 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon08/09/2022
Application to strike the company off the register
dot icon23/05/2022
Statement of capital on 2022-05-23
dot icon23/05/2022
Statement by Directors
dot icon23/05/2022
Solvency Statement dated 19/05/22
dot icon23/05/2022
Resolutions
dot icon13/04/2022
Satisfaction of charge 1 in full
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon06/01/2022
Registered office address changed from 7-12 Tavistock Square London WC1H 9LT England to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-01-06
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/03/2021
Change of details for Wpp Brands (Uk) Limited as a person with significant control on 2021-01-26
dot icon22/03/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon01/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon18/12/2020
Termination of appointment of Jonathan Turner as a director on 2020-05-01
dot icon18/12/2020
Appointment of Mr Ian West as a director on 2020-12-17
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Christopher Howard John Clayden as a director on 2019-08-06
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/02/2019
Change of details for Young & Rubicam Group Limited as a person with significant control on 2018-11-05
dot icon06/02/2019
Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on 2019-02-06
dot icon27/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon13/02/2018
Appointment of Mr Jonathan Turner as a director on 2017-10-12
dot icon09/02/2018
Termination of appointment of Mark Andrew Lyne as a director on 2017-10-12
dot icon02/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Mark Andrew Lyne as a director on 2016-02-12
dot icon16/09/2016
Termination of appointment of Jonathan Mcdonald as a director on 2016-02-12
dot icon16/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Jonathan Mcdonald as a director on 2014-10-01
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Appointment of Wpp Group (Nominees) Limited as a secretary
dot icon10/07/2014
Termination of appointment of William Thompson as a secretary
dot icon09/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/10/2013
Termination of appointment of Matthew Carter as a director
dot icon23/10/2013
Appointment of Mr Christopher Howard John Clayden as a director
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon08/03/2012
Appointment of Mr William Michael Thompson as a secretary
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Registered office address changed from 24/28 Bloomsbury Way London WC1A 2PX on 2011-07-18
dot icon05/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/02/2010
Appointment of Matthew John Carter as a director
dot icon10/02/2010
Termination of appointment of Jonathan Jordan as a director
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/05/2009
Return made up to 17/02/09; full list of members
dot icon08/05/2009
Appointment terminated secretary adrian talbot
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/03/2008
Return made up to 17/02/08; full list of members
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon02/03/2007
Return made up to 17/02/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Return made up to 17/02/06; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
Return made up to 17/02/05; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/04/2004
Return made up to 17/02/04; full list of members
dot icon21/04/2004
New secretary appointed
dot icon13/04/2004
Return made up to 17/02/03; full list of members
dot icon15/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/04/2002
Return made up to 17/02/02; full list of members
dot icon22/03/2002
New secretary appointed
dot icon22/03/2002
Secretary resigned
dot icon10/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/05/2001
Return made up to 17/02/01; full list of members
dot icon04/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/03/2000
Return made up to 17/02/00; full list of members
dot icon21/10/1999
Director resigned
dot icon16/08/1999
Secretary's particulars changed
dot icon08/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/06/1999
New secretary appointed
dot icon26/02/1999
Return made up to 17/02/99; no change of members
dot icon11/09/1998
Return made up to 17/02/97; full list of members
dot icon11/09/1998
Return made up to 17/02/98; no change of members
dot icon11/09/1998
Location of register of members address changed
dot icon11/09/1998
Location of debenture register address changed
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
New director appointed
dot icon10/09/1998
Registered office changed on 10/09/98 from: greater london house hampstead road london NW1 7QP
dot icon10/09/1998
Location of register of members
dot icon12/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/10/1997
Director resigned
dot icon22/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon11/07/1996
Full accounts made up to 1994-12-31
dot icon21/03/1996
Return made up to 17/02/96; no change of members
dot icon23/04/1995
Return made up to 17/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/10/1994
Full group accounts made up to 1993-12-31
dot icon07/08/1994
Director's particulars changed
dot icon08/04/1994
Secretary's particulars changed;director's particulars changed
dot icon25/03/1994
Return made up to 17/02/94; full list of members
dot icon14/02/1994
Director resigned
dot icon20/12/1993
Director resigned
dot icon18/03/1993
Full group accounts made up to 1992-12-31
dot icon01/03/1993
Return made up to 17/02/93; full list of members
dot icon28/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon13/11/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon30/03/1992
Full group accounts made up to 1991-12-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon26/02/1992
Return made up to 17/02/92; full list of members
dot icon14/01/1992
New director appointed
dot icon05/01/1992
Full group accounts made up to 1990-12-31
dot icon28/11/1991
Director's particulars changed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
Director resigned;new director appointed
dot icon10/09/1991
Ad 07/08/91--------- £ si [email protected]=700000 £ ic 1000/701000
dot icon30/08/1991
Nc inc already adjusted 07/08/91
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Return made up to 17/02/91; change of members
dot icon02/04/1991
Resolutions
dot icon31/01/1991
New director appointed
dot icon17/07/1990
Return made up to 17/02/90; full list of members
dot icon05/06/1990
Full group accounts made up to 1989-12-31
dot icon05/06/1990
Full accounts made up to 1988-12-31
dot icon18/04/1989
Wd 07/04/89 ad 14/02/89--------- £ si [email protected]=400 £ ic 600/1000
dot icon20/03/1989
New director appointed
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon20/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon13/02/1989
Wd 26/01/89 ad 25/01/89--------- £ si [email protected]=598 £ ic 2/600
dot icon09/02/1989
£ nc 100/1000
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
Secretary resigned;director resigned;new director appointed
dot icon24/01/1989
Certificate of change of name
dot icon18/01/1989
Accounting reference date notified as 31/12
dot icon16/01/1989
Registered office changed on 16/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1988
Memorandum and Articles of Association
dot icon22/12/1988
Resolutions
dot icon03/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayden, Christopher Howard John
Director
31/08/2013 - 06/08/2019
8
Wpp Group Holdings Limited
Corporate Secretary
18/04/2014 - Present
1
Jordan, Jonathan
Director
01/05/2007 - 10/02/2010
4
Carter, Matthew John
Director
10/02/2010 - 31/08/2013
12
Lyne, Mark Andrew
Director
12/02/2016 - 12/10/2017
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY AND CORPORATE COUNSEL LIMITED

CITY AND CORPORATE COUNSEL LIMITED is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at Rose Court, 2 Southwark Bridge Road, London SE1 9HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AND CORPORATE COUNSEL LIMITED?

toggle

CITY AND CORPORATE COUNSEL LIMITED is currently Dissolved. It was registered on 03/08/1988 and dissolved on 27/12/2022.

Where is CITY AND CORPORATE COUNSEL LIMITED located?

toggle

CITY AND CORPORATE COUNSEL LIMITED is registered at Rose Court, 2 Southwark Bridge Road, London SE1 9HS.

What does CITY AND CORPORATE COUNSEL LIMITED do?

toggle

CITY AND CORPORATE COUNSEL LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for CITY AND CORPORATE COUNSEL LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.