OPEN CITY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 04129171
Status Active - Proposal to Strike off
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, ENGLAND, BN3 2PJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Registered office address changed from The Old Casino 28 Fourth Avenue Hove to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 8 November 2016. The most likely internet sites of OPEN CITY LIMITED are www.opencity.co.uk, and www.open-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Open City Limited is a Private Limited Company. The company registration number is 04129171. Open City Limited has been working since 21 December 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Open City Limited is The Old Casino 28 Fourth Avenue Hove England Bn3 2pj. The company`s financial liabilities are £12.63k. It is £12.29k against last year. . RENYI, Roland Mark is a Director of the company. Secretary CULUCUNDIS, George Martis has been resigned. Secretary RENYI, Glenda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CULUCUNDIS, George Martis has been resigned. Director RENYI, Glenda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


open city Key Finiance

LIABILITIES £12.63k
+3635%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RENYI, Roland Mark
Appointed Date: 21 December 2000
66 years old

Resigned Directors

Secretary
CULUCUNDIS, George Martis
Resigned: 13 August 2001
Appointed Date: 21 December 2000

Secretary
RENYI, Glenda
Resigned: 20 August 2009
Appointed Date: 13 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
CULUCUNDIS, George Martis
Resigned: 13 August 2001
Appointed Date: 21 December 2000
66 years old

Director
RENYI, Glenda
Resigned: 20 August 2009
Appointed Date: 13 August 2001
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Persons With Significant Control

Mr Roland Mark Renyi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

OPEN CITY LIMITED Events

03 Apr 2017
Confirmation statement made on 22 November 2016 with updates
This document is being processed and will be available in 5 days.

14 Feb 2017
First Gazette notice for compulsory strike-off
08 Nov 2016
Registered office address changed from The Old Casino 28 Fourth Avenue Hove to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 8 November 2016
11 Oct 2016
Withdraw the company strike off application
11 Oct 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 45 more events
22 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
13 Feb 2001
New director appointed
21 Dec 2000
Incorporation