About

Registered Number: 04101915
Date of Incorporation: 03/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: Suite 100 25 Upper Brook Street, London, W1K 7QD,

 

Based in London, City & Suites Ltd was established in 2000, it has a status of "Dissolved". There is one director listed for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Scott Anthony 01 December 2009 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DS01 - Striking off application by a company 05 September 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 08 November 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 27 September 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 08 November 2010
CH02 - Change of particulars for corporate director 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AD01 - Change of registered office address 10 September 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 05 November 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363s - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 25 November 2004
363s - Annual Return 25 November 2004
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 17 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2003
287 - Change in situation or address of Registered Office 31 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
225 - Change of Accounting Reference Date 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.