Background WavePink WaveYellow Wave

CITY TECHNOLOGY HOLDINGS LIMITED (03084012)

CITY TECHNOLOGY HOLDINGS LIMITED (03084012) is a dissolved UK company. incorporated on 25 July 1995. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITY TECHNOLOGY HOLDINGS LIMITED has been registered for 30 years. Current directors include KHELLAFI, Hicham, Mr..

Company Number
03084012
Status
dissolved
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KHELLAFI, Hicham, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY TECHNOLOGY HOLDINGS LIMITED

CITY TECHNOLOGY HOLDINGS LIMITED is an dissolved company incorporated on 25 July 1995 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITY TECHNOLOGY HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

dissolved

Active since 30 years ago

Company No

03084012

LTD Company

Age

30 Years

Incorporated 25 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 July 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2023 (3 years ago)
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BANDCABLE LIMITED
From: 25 July 1995To: 18 August 1995
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 25 July 1995To: 10 September 2012
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Oct 10
Director Joined
May 15
Director Left
May 15
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jun 18
Capital Update
Dec 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

KHELLAFI, Hicham, Mr.

Active
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 23 Nov 2016

CLAYTON, Neil William Harold

Resigned
Cold Norton Priory, HeythorpOX7 5TA
Secretary
Appointed 30 Jun 2000
Resigned 04 Jan 2005

GATWARD, Jonathan Raban

Resigned
10 Lancaster Road, RugbyCV21 2QW
Secretary
Appointed 17 Aug 1995
Resigned 29 Aug 1996

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 04 Jan 2005
Resigned 24 Feb 2006

RHODES, Jeremy

Resigned
1 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 24 Feb 2006
Resigned 01 Jun 2006

TODD, Alan

Resigned
Flat 2 Walton House, ChichesterPO18 8QB
Secretary
Appointed 29 Aug 1995
Resigned 30 Jun 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Jun 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 17 Aug 1995

ARLOTT, Colin

Resigned
4 Dale View, CockermouthCA13 9EN
Born August 1960
Director
Appointed 04 Oct 1999
Resigned 26 Apr 2000

ASTON, William James

Resigned
Rowan Mead House, RomseySO51 6DH
Born March 1959
Director
Appointed 29 Aug 1995
Resigned 28 May 1996

ATKINSON, Bruce David

Resigned
21 Mountain View, Standish04084
Born December 1940
Director
Appointed 26 Apr 2000
Resigned 07 May 2002

BAINES, David Peter

Resigned
103 Langham Road, TeddingtonTW11 9HG
Born September 1960
Director
Appointed 15 Feb 1999
Resigned 26 Apr 2000

BARTON, Eric Anthony

Resigned
Glendale 9 Harebell Hill, CobhamKT11 2RS
Born April 1945
Director
Appointed 28 May 1996
Resigned 26 Apr 2000

BREEN, Kevin Dominic

Resigned
Old Place House, Bognor RegisPO21 3RW
Born June 1954
Director
Appointed 01 Sept 1999
Resigned 24 Mar 2006

BURNS, Oliver Graham

Resigned
23 Oakfield Road, HarpendenAL5 2NW
Born April 1956
Director
Appointed 26 Apr 2000
Resigned 24 Mar 2006

COWBURN, Antony Richard

Resigned
4 Paulson Close, EastleighSO53 1HR
Born June 1952
Director
Appointed 07 Jun 1999
Resigned 26 Apr 2000

DE MEO, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1954
Director
Appointed 24 Mar 2006
Resigned 13 Jun 2014

DEJARAY, Steven

Resigned
5750 Seaview Road, CanadaFOREIGN
Born November 1956
Director
Appointed 07 Jul 1997
Resigned 29 Oct 1998

FINBOW, John Robert

Resigned
Well House Romsey Road, RomseySO51 6BG
Born October 1945
Director
Appointed 17 Aug 1995
Resigned 28 Oct 1999

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 20 Apr 2015
Resigned 07 Oct 2016

HOBBS, Bryan Stewart, Dr

Resigned
Walberton Lodge, WalbertonBN18 0AS
Born January 1941
Director
Appointed 29 Aug 1995
Resigned 28 Oct 1999

IMM, Julian Andrew

Resigned
Walklands 6 Beechwood Rise, SouthamptonSO18 3PW
Born February 1960
Director
Appointed 29 Aug 1995
Resigned 08 Nov 1996

PITHER, Jon Peter

Resigned
6 Clare Hill, EsherKT10 9NA
Born June 1934
Director
Appointed 28 May 1996
Resigned 26 Apr 2000

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 24 Mar 2006
Resigned 23 Nov 2016

SCHETT, Marcus

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1957
Director
Appointed 21 Jul 2008
Resigned 23 Nov 2016

SHEPHERD, John, Mr.

Resigned
Lower Farm, Alderton TewkesburyGL20 8NN
Born December 1953
Director
Appointed 10 Mar 2003
Resigned 24 Jun 2005

THIBAUT, Neale Frederick

Resigned
1 Wayfield Close, HoveBN3 7RE
Born December 1969
Director
Appointed 03 Aug 2005
Resigned 21 Jul 2008

TODD, Alan

Resigned
Flat 2 Walton House, ChichesterPO18 8QB
Born January 1952
Director
Appointed 29 Aug 1995
Resigned 26 Apr 2000

TUS, John J

Resigned
10 Charter Circle, Ivyland
Born November 1958
Director
Appointed 24 Mar 2006
Resigned 02 Aug 2010

VASILEVSKI, Andrea Michelle

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1983
Director
Appointed 01 Mar 2017
Resigned 23 Apr 2018

WESTLAKE, Frederick James, Dr

Resigned
Tingara Fireball Hill, SunningdaleSL5 9PJ
Born November 1942
Director
Appointed 26 Apr 2000
Resigned 01 Jul 2004

WOOD, Jeffrey Gardner

Resigned
20 Tapley Cove Road, UsaFOREIGN
Born July 1956
Director
Appointed 24 Jun 2005
Resigned 24 Mar 2006

WOOD, Stuart Mark Douglas

Resigned
64 The Avenue, AlverstonePO12 2JU
Born November 1963
Director
Appointed 24 Jun 1997
Resigned 01 Oct 1999

WOODHEAD, Graham Geoffrey

Resigned
Hammer Cottage, Abinger HammerRH5 6QX
Born May 1931
Director
Appointed 24 Jun 1997
Resigned 26 Apr 2000

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Gazette Dissolved Liquidation
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2024
600600
Resolution
8 January 2024
RESOLUTIONSResolutions
Legacy
5 December 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2023
SH19Statement of Capital
Legacy
5 December 2023
CAP-SSCAP-SS
Resolution
5 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363aAnnual Return
Legacy
12 July 2006
353353
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
287Change of Registered Office
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Resolution
7 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Miscellaneous
24 January 2001
MISCMISC
Legacy
20 November 2000
155(6)b155(6)b
Legacy
7 November 2000
155(6)b155(6)b
Legacy
7 November 2000
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
20 September 2000
CERT10CERT10
Re Registration Memorandum Articles
20 September 2000
MARMAR
Legacy
20 September 2000
5353
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
288cChange of Particulars
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
88(2)R88(2)R
Legacy
24 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
11 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 December 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 November 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Statement Of Affairs
29 July 1996
SASA
Legacy
29 July 1996
88(2)O88(2)O
Legacy
16 July 1996
88(2)R88(2)R
Legacy
14 July 1996
353a353a
Legacy
11 July 1996
88(2)P88(2)P
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
88(2)O88(2)O
Legacy
11 July 1996
88(2)R88(2)R
Legacy
11 July 1996
123Notice of Increase in Nominal Capital
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
PROSPPROSP
Resolution
2 June 1996
RESOLUTIONSResolutions
Legacy
1 June 1996
288288
Legacy
1 June 1996
122122
Legacy
1 June 1996
88(2)R88(2)R
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Certificate Re Registration Private To Public Limited Company
28 May 1996
CERT5CERT5
Auditors Report
28 May 1996
AUDRAUDR
Auditors Statement
28 May 1996
AUDSAUDS
Accounts Balance Sheet
28 May 1996
BSBS
Re Registration Memorandum Articles
28 May 1996
MARMAR
Legacy
28 May 1996
43(3)e43(3)e
Legacy
28 May 1996
43(3)43(3)
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Legacy
27 October 1995
287Change of Registered Office
Legacy
4 September 1995
88(2)R88(2)R
Legacy
4 September 1995
224224
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
287Change of Registered Office
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
24 August 1995
122122
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
23 August 1995
MAMA
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 1995
NEWINCIncorporation