Company NameCity Advance Finance Co.Limited
Company StatusDissolved
Company Number00748776
CategoryPrivate Limited Company
Incorporation Date1 February 1963(61 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeon Stone
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(29 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address140 Loundon Road
St Johns Wood
London
NW8 0ND
Director NameHannelore Helga Gertrude Collier-Stone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(30 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address11 Boundary Road
London
Nw8
Secretary NameLeon Stone
NationalityBritish
StatusClosed
Appointed16 February 2004(41 years after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address140 Loundon Road
St Johns Wood
London
NW8 0ND
Secretary NameMrs Jaqueline Ann Budge
NationalityBritish
StatusResigned
Appointed07 December 1992(29 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressFlat 2 32 Queen Annes Place
Bush Hill Park
Enfield
Middlesex
EN1 2PT

Location

Registered AddressAthene House 86 The Boradway
Mill Hill
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,253,445
Cash£1,251,080
Current Liabilities£5,446

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
8 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 April 2009Registered office changed on 04/04/2009 from athene house 86 the broadway mill hill london NW7 3TD (1 page)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 January 2008Return made up to 07/12/07; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: acre house 11-15 william road london NW1 3ER (1 page)
9 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
20 December 2006Return made up to 07/12/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 07/12/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2005Return made up to 07/12/04; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 September 2004Registered office changed on 08/09/04 from: 76 shoe lane london EC4A 3JB (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2003Registered office changed on 25/09/03 from: 186 finchley road london NW3 6BX (1 page)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 January 2003Return made up to 07/12/02; full list of members (5 pages)
30 January 2003Location of debenture register (1 page)
30 January 2003Location of register of members (1 page)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 December 2001Return made up to 07/12/01; full list of members (5 pages)
20 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 December 2000Return made up to 07/12/00; full list of members (5 pages)
7 December 2000Location of register of members (1 page)
30 January 2000Return made up to 07/12/99; full list of members (6 pages)
14 January 2000Location of register of members (1 page)
14 January 2000Location of register of members (1 page)
27 July 1999Full accounts made up to 30 April 1999 (14 pages)
3 February 1999Return made up to 07/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 April 1998 (12 pages)
3 March 1998Full accounts made up to 30 April 1997 (16 pages)
21 January 1998Return made up to 07/12/97; no change of members (4 pages)
20 December 1996Return made up to 07/12/96; full list of members (5 pages)
8 July 1996Full accounts made up to 30 April 1996 (13 pages)
28 December 1995Return made up to 07/12/95; no change of members (8 pages)
28 June 1995Accounts for a small company made up to 30 April 1995 (13 pages)
22 December 1993Return made up to 07/12/93; full list of members (6 pages)
16 June 1987Return made up to 14/12/86; full list of members (3 pages)
22 October 1983Accounts made up to 30 April 1982 (8 pages)