THE CITY (EUROPE) PLC

Register to unlock more data on OkredoRegister

THE CITY (EUROPE) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02508090

Incorporation date

03/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1990)
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Notice of final account prior to dissolution
dot icon04/09/2011
Order of court to wind up
dot icon16/08/2011
Administrator's abstract of receipts and payments to 2011-08-03
dot icon15/08/2011
Appointment of a liquidator
dot icon10/08/2011
Notice of discharge of Administration Order
dot icon03/08/2011
Administrator's abstract of receipts and payments to 2011-03-21
dot icon03/08/2011
Administrator's abstract of receipts and payments to 2010-09-21
dot icon15/02/2011
Registered office address changed from 8 Baker Street London W1U 3LL on 2011-02-16
dot icon17/08/2010
Administrator's abstract of receipts and payments to 2010-03-21
dot icon30/10/2009
Administrator's abstract of receipts and payments to 2009-09-21
dot icon15/04/2009
Administrator's abstract of receipts and payments to 2009-03-21
dot icon06/10/2008
Administrator's abstract of receipts and payments to 2008-09-21
dot icon09/04/2008
Administrator's abstract of receipts and payments to 2008-09-21
dot icon04/10/2007
Administrator's abstract of receipts and payments
dot icon04/04/2007
Administrator's abstract of receipts and payments
dot icon27/09/2006
Administrator's abstract of receipts and payments
dot icon06/04/2006
Administrator's abstract of receipts and payments
dot icon18/10/2005
Administrator's abstract of receipts and payments
dot icon31/03/2005
Administrator's abstract of receipts and payments
dot icon29/09/2004
Administrator's abstract of receipts and payments
dot icon01/04/2004
Administrator's abstract of receipts and payments
dot icon03/12/2003
Miscellaneous
dot icon06/10/2003
Miscellaneous
dot icon02/10/2003
Administrator's abstract of receipts and payments
dot icon08/04/2003
Administrator's abstract of receipts and payments
dot icon06/10/2002
Administrator's abstract of receipts and payments
dot icon07/07/2002
Statement of administrator's proposal
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Director resigned
dot icon23/06/2002
Notice of result of meeting of creditors
dot icon09/06/2002
Director resigned
dot icon03/04/2002
Administration Order
dot icon03/04/2002
Notice of Administration Order
dot icon02/04/2002
Registered office changed on 03/04/02 from: city house 55/57 rivington street london EC2A 3QA
dot icon25/03/2002
Director resigned
dot icon17/12/2001
Director resigned
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon16/04/2001
Return made up to 17/03/01; full list of members
dot icon16/04/2001
Registered office changed on 17/04/01
dot icon11/04/2001
New director appointed
dot icon28/03/2001
Secretary resigned
dot icon11/03/2001
New secretary appointed
dot icon23/02/2001
Resolutions
dot icon23/02/2001
£ nc 2000000/5000000 31/01/01
dot icon28/01/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Particulars of contract relating to shares
dot icon17/07/2000
Miscellaneous
dot icon17/07/2000
Ad 12/07/00--------- £ si 600000@1=600000 £ ic 1400000/2000000
dot icon29/05/2000
Ad 19/05/00--------- £ si 125000@1=125000 £ ic 1275000/1400000
dot icon27/03/2000
Return made up to 17/03/00; full list of members
dot icon27/03/2000
Director's particulars changed
dot icon27/03/2000
Ad 14/03/00--------- £ si 274999@1=274999 £ ic 1000001/1275000
dot icon06/03/2000
Director resigned
dot icon29/12/1999
Full accounts made up to 1999-09-30
dot icon08/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
New director appointed
dot icon28/03/1999
Return made up to 17/03/99; no change of members
dot icon29/01/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1998
Full accounts made up to 1998-09-30
dot icon11/11/1998
Ad 10/11/98--------- £ si 1@1=1 £ ic 1000000/1000001
dot icon16/06/1998
New director appointed
dot icon02/04/1998
Return made up to 17/03/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-09-30
dot icon14/05/1997
Particulars of mortgage/charge
dot icon21/04/1997
Return made up to 17/03/97; full list of members
dot icon21/04/1997
Director's particulars changed
dot icon02/02/1997
Declaration of satisfaction of mortgage/charge
dot icon01/02/1997
£ nc 1000000/2000000 23/01/97
dot icon24/01/1997
Particulars of mortgage/charge
dot icon19/11/1996
Full accounts made up to 1996-09-30
dot icon09/11/1996
Ad 25/09/96--------- £ si 150000@1=150000 £ ic 850000/1000000
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
Secretary resigned
dot icon25/03/1996
Particulars of mortgage/charge
dot icon10/03/1996
Return made up to 17/03/96; full list of members
dot icon17/01/1996
New director appointed
dot icon29/10/1995
Full accounts made up to 1995-09-30
dot icon20/10/1995
Declaration of satisfaction of mortgage/charge
dot icon23/08/1995
Ad 18/08/95--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon21/08/1995
Particulars of mortgage/charge
dot icon13/07/1995
Ad 29/09/94--------- £ si 250000@1
dot icon25/06/1995
Ad 16/06/95--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon05/03/1995
Return made up to 17/03/95; change of members
dot icon05/03/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director's particulars changed
dot icon31/10/1994
Full accounts made up to 1994-09-30
dot icon21/03/1994
Return made up to 17/03/94; full list of members
dot icon19/03/1994
Full accounts made up to 1993-09-30
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New secretary appointed
dot icon17/02/1994
Secretary resigned;director resigned
dot icon22/11/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Return made up to 04/06/93; change of members
dot icon27/07/1993
Secretary resigned;director's particulars changed;director resigned
dot icon18/07/1993
New secretary appointed
dot icon25/04/1993
Full accounts made up to 1992-09-30
dot icon10/03/1993
New director appointed
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon10/01/1993
Director resigned
dot icon22/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1992
Secretary resigned;new secretary appointed
dot icon07/12/1992
New director appointed
dot icon26/11/1992
Notice of resolution removing auditor
dot icon26/11/1992
Director resigned
dot icon01/11/1992
Notice of resolution removing auditor
dot icon14/10/1992
Registered office changed on 15/10/92 from: 47-49 charlotte road london EC2A 3QT
dot icon29/09/1992
Particulars of mortgage/charge
dot icon20/07/1992
Registered office changed on 21/07/92 from: tower view house 1ST floor 134 kingsland road shoreditch london E2 8DY
dot icon20/06/1992
New director appointed
dot icon26/05/1992
Return made up to 04/06/92; change of members
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
Full accounts made up to 1991-09-30
dot icon09/12/1991
Director resigned
dot icon01/12/1991
New director appointed
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Director resigned;new director appointed
dot icon30/09/1991
Accounting reference date shortened from 30/06 to 30/09
dot icon02/09/1991
Return made up to 04/06/91; full list of members
dot icon11/04/1991
Certificate of authorisation to commence business and borrow
dot icon11/04/1991
Application to commence business
dot icon24/03/1991
Ad 18/03/91--------- £ si 250000@1=250000 £ ic 2/250002
dot icon04/09/1990
New secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Nc inc already adjusted 07/08/90
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon23/08/1990
Certificate of change of name
dot icon20/08/1990
Secretary resigned;director resigned;new director appointed
dot icon09/08/1990
Registered office changed on 10/08/90 from: stan. Davis company services LTD classic house 174-180 old street london EC1V 9BP
dot icon03/06/1990
Miscellaneous
dot icon03/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peach, Rebecca
Director
01/06/1998 - 30/11/2001
5
Blackburn, Gordon
Director
19/03/2001 - 28/06/2002
3
Angus, David John
Director
04/03/1993 - 07/02/1994
2
Tuli, Joginder
Director
04/01/1993 - 19/03/2001
-
Ashton, Brian Richard
Director
02/01/1996 - 31/07/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CITY (EUROPE) PLC

THE CITY (EUROPE) PLC is an(a) Dissolved company incorporated on 03/06/1990 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THE CITY (EUROPE) PLC?

toggle

THE CITY (EUROPE) PLC is currently Dissolved. It was registered on 03/06/1990 and dissolved on 03/03/2013.

Where is THE CITY (EUROPE) PLC located?

toggle

THE CITY (EUROPE) PLC is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does THE CITY (EUROPE) PLC do?

toggle

THE CITY (EUROPE) PLC operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for THE CITY (EUROPE) PLC?

toggle

The latest filing was on 03/03/2013: Final Gazette dissolved following liquidation.