Company NameCity South Holdings Limited
Company StatusDissolved
Company Number00568510
CategoryPrivate Limited Company
Incorporation Date4 July 1956(67 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald William Newton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(34 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 13 August 2008)
RoleShip Broker
Correspondence Address12 Lilyville Walk
Rayleigh
Essex
SS6 8UN
Director NameRamesh Thakrar
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(38 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 13 August 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage Close
Watford
Hertfordshire
WD1 3NN
Secretary NameJoan Marion Hards
NationalityBritish
StatusClosed
Appointed20 October 1998(42 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address15 Cobtree Road
Coxheath
Maidstone
Kent
ME17 4QW
Director NameMargherita Cinganelli
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleAdministrator
Correspondence AddressBramble Tye Hartfield Road
Cowden
Edenbridge
Kent
TN8 7HF
Secretary NameMargherita Cinganelli
NationalityBritish
StatusResigned
Appointed31 March 1991(34 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 April 1991)
RoleCompany Director
Correspondence AddressBramble Tye Hartfield Road
Cowden
Edenbridge
Kent
TN8 7HF
Secretary NameAlan Arthur Deverson
NationalityBritish
StatusResigned
Appointed12 April 1991(34 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address72 Copse Avenue
West Wickham
Bromley
Kent
BR4 9NR

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£324,536

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
1 November 2007Restoration by order of the court (4 pages)
13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006Application for striking-off (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: 705 horizon house azalea drive swanley kent BR8 8HY (1 page)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Secretary's particulars changed (1 page)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2000Registered office changed on 07/02/00 from: 4TH floor 66-68 margaret street london, W1N 8PX (1 page)
7 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 May 1999Return made up to 31/03/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (13 pages)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (11 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
4 May 1995New director appointed (2 pages)