Company NameCitygate Investment Company Limited
Company StatusDissolved
Company Number00097394
CategoryPrivate Limited Company
Incorporation Date28 March 1908(116 years, 1 month ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edwin Charles Teideman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(84 years, 3 months after company formation)
Appointment Duration16 years (closed 08 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Daneswood Avenue
Catford
London
SE6 2RG
Director NameKeith Middleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(88 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2008)
RoleAccountant
Correspondence AddressRua Rosalina Coelho Lisboa 75
Rio De Janeiro
Foreign
Secretary NameHansa Capital Partners Llp (Corporation)
StatusClosed
Appointed01 April 2005(97 years after company formation)
Appointment Duration3 years, 3 months (closed 08 July 2008)
Correspondence Address50 Curzon Street
London
W1J 7UW
Director NameMr Reinaldo Filardi
Date of BirthMay 1925 (Born 99 years ago)
NationalityBrazilian
StatusResigned
Appointed30 June 1992(84 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressAve Prof Mendes De Morais
1150-Apt 1501 Cep 22610-090
Sao Conrado
Rio De Janeiro Rj
Brazil
Director NameThe Earl Of Dartmouth Gerald Humphry
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(84 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressThe Manor House Chipperfield
Kings Langley
Watford
Herts
WD4 9BN
Director NameMrs Hilary Spivey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(84 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed30 June 1992(84 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Secretary NameKeith Middleton
NationalityBritish
StatusResigned
Appointed15 August 1996(88 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2000)
RoleAccountant
Correspondence AddressRua General Artioas 419/602
Rio De Janeiro
Brazil
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(91 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 March 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameHansa Capital Limited (Corporation)
StatusResigned
Appointed05 March 2002(94 years after company formation)
Appointment Duration3 years (resigned 31 March 2005)
Correspondence Address17a Curzon Street
London
W1J 5HS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£340,799
Current Liabilities£34,946

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
22 February 2007Registered office changed on 22/02/07 from: 50 curzon street london W1J 7UW (1 page)
16 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2007Res re fees (1 page)
16 February 2007Res re specie (1 page)
16 February 2007Declaration of solvency (3 pages)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
28 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page)
1 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 June 2003Full accounts made up to 31 December 2002 (12 pages)
10 August 2002Resignation as auditors (2 pages)
18 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 20 old bailey london EC4M 7BH (1 page)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Full accounts made up to 31 December 2000 (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
15 August 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 September 1999Registered office changed on 13/09/99 from: third floor mitre house 12/14 mitre street london EC3A 5BU (1 page)
20 July 1999Return made up to 30/06/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: 4TH floor aldermans house aldermans walk london EC2M 3XR (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Full accounts made up to 31 December 1995 (8 pages)
5 August 1996Return made up to 30/06/96; full list of members (8 pages)
9 August 1995Full accounts made up to 31 December 1994 (9 pages)
21 July 1995Director resigned (2 pages)