About

Registered Number: 04572997
Date of Incorporation: 24/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: 5 New Street Square, London, EC4A 3TW

 

City Eating Ltd was registered on 24 October 2002 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTWOOD, Charles 24 October 2002 23 August 2006 1
Secretary Name Appointed Resigned Total Appointments
ORTA, John 01 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 October 2012
MISC - Miscellaneous document 09 May 2012
AUD - Auditor's letter of resignation 09 May 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 10 November 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 04 March 2011
AP04 - Appointment of corporate secretary 23 November 2010
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 18 November 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP01 - Appointment of director 08 October 2010
AP03 - Appointment of secretary 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 20 March 2008
363s - Annual Return 20 November 2007
225 - Change of Accounting Reference Date 18 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 25 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
CERTNM - Change of name certificate 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 16 November 2004
363s - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.