Company NameCityace Limited
Company StatusDissolved
Company Number02987087
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJalaluddin Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 April 2003)
RoleComputer Consultant
Correspondence Address8 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Secretary NameJoan Elizabeth Shah
NationalityBritish
StatusClosed
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address8 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Croft Road
Wilmslow
Cheshire
SK9 6JJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,122
Cash£31,396
Current Liabilities£34,278

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
26 January 2002Return made up to 04/11/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 February 2001Return made up to 04/11/00; full list of members (6 pages)
12 January 2000Return made up to 04/11/99; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Ad 16/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Return made up to 04/11/98; full list of members (6 pages)
14 January 1998Return made up to 04/11/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (9 pages)
12 November 1996Return made up to 04/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1996Full accounts made up to 31 March 1996 (9 pages)
20 December 1995Return made up to 04/11/95; full list of members (6 pages)
10 March 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Ad 27/01/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)