CITY NUMBERS LIMITED
Overview
| Company Name | CITY NUMBERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06136272 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY NUMBERS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CITY NUMBERS LIMITED located?
| Registered Office Address | 4th Floor, The Anchorage 34 Bridge Street RG1 2LU Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CITY NUMBERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CITY NUMBERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of David Aidan Harpur as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Simon Price as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Cessation of Dnn Corp. as a person with significant control on Feb 09, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Joseph Anthony Liemandt as a person with significant control on Feb 09, 2021 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Sep 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Pitsec Limited as a secretary on Feb 10, 2021 | 2 pages | AP04 | ||||||||||||||
Director's details changed for Mr Andrew Simon Price on Feb 09, 2021 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on Feb 10, 2021 | 1 pages | AD01 | ||||||||||||||
Notification of Dnn Corp. as a person with significant control on Feb 09, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of J2 Global Uk Ltd as a person with significant control on Feb 09, 2021 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Andrew Simon Price as a director on Feb 09, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy David Rossen as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Satminder Ramewal as a director on Feb 09, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy David Rossen as a secretary on Feb 09, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of CITY NUMBERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PITSEC LIMITED | Secretary | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage Berkshire England |
| 38734010001 | ||||||||||
| HARPUR, David Aidan | Director | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage Berkshire England | England | Irish | 309862860001 | |||||||||
| ADELMAN, Jeffrey Daniel | Secretary | Cedar Street Santa Monica CA90405 California 1724 Usa | 184421770001 | |||||||||||
| MAUL, Zachary Benjamin | Secretary | The Battleship Building, 179 Harrow Road, W2 6NB London Ground & 1st Floor Mezzanine | British | 195214990001 | ||||||||||
| O'SULLIVAN, Caroline | Secretary | 2 Marlin Office Village 1250 Chester Road Castle Vale B35 7AZ Birmingham 1st Floor United Kingdom | British | 49973840002 | ||||||||||
| ROSSEN, Jeremy David | Secretary | Mansell Street Level 3 E1 8AA London 18 England | 203223460001 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| ADELMAN, Jeffrey Daniel | Director | The Battleship Building, 179 Harrow Road, W2 6NB London Ground & 1st Floor Mezzanine United Kingdom | United States | American | 104868890001 | |||||||||
| BUSST, Craig Alyn | Director | The Battleship Building, 179 Harrow Road, W2 6NB London Ground & 1st Floor Mezzanine | England | British | 188522930001 | |||||||||
| BUSST, Craig Alyn | Director | 2 Marlin Office Village 1250 Chester Road Castle Vale B35 7AZ Birmingham 1st Floor United Kingdom | United Kingdom | Other | 85952750001 | |||||||||
| BUSST, Dawn | Director | 1250 Chester Road B35 7AZ Birmingham 2 Marlin Office Village West Midlands Uk | United Kingdom | British | 85953010002 | |||||||||
| CARTY, James | Director | 6 Shortland Close Knowle B93 9PG Solihull West Midlands | United Kingdom | British | 103630210001 | |||||||||
| EIKENBERRY, John Davis | Director | Mansell Street Level 3 E1 8AA London 18 England | England | American | 213599180001 | |||||||||
| GRIGGS, Kathleen | Director | Hollywood Boulevard Los Angeles FOREIGN California 6922 Ca 90028 Usa | Usa | American | 125059880001 | |||||||||
| MAUL, Zachary Benjamin | Director | The Battleship Building, 179 Harrow Road, W2 6NB London Ground & 1st Floor Mezzanine | Usa | American | 195214940001 | |||||||||
| PRICE, Andrew Simon | Director | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage Berkshire England | United States | American | 279564380001 | |||||||||
| RAMEWAL, Satminder Singh | Director | Mansell Street Level 3 E1 8AA London 18 England | England | British | 105786300001 | |||||||||
| ROSSEN, Jeremy David, Mr. | Director | Mansell Street Level 3 E1 8AA London 18 England | United States | American | 206558690001 | |||||||||
| STEPHENS, Rav | Director | Byron Road Small Heath B10 0EN Birmingham 21 United Kingdom | United Kingdom | British | 94909850001 | |||||||||
| VAN DER WEIJDEN, Jeroen Clemens Maria | Director | The Battleship Building, 179 Harrow Road, W2 6NB London Ground & 1st Floor Mezzanine | The Netherlands | Dutch | 188522640001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CITY NUMBERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dnn Corp. | Feb 09, 2021 | S. State Street Suite B 19901 Dover 1675 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Anthony Liemandt | Feb 09, 2021 | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage Berkshire England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| J2 Global Uk Ltd | Apr 06, 2016 | The Battleship Building 179 Harrow Road W2 6NB London Ground & 1st Floor Mezzanine United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0