Company NameCity Assurance Holdings Limited
Company StatusDissolved
Company Number00873465
CategoryPrivate Limited Company
Incorporation Date10 March 1966(58 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameClive Bishop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleRetired
Correspondence Address17 Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PP
Director NameRichard Steuart Cholmeley Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleRetired
Correspondence Address9 Enmore Road
London
SW15 6LL
Director NameRichard John Stafford Ingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoward Cottage Park Lane
Ashtead
Surrey
KT21 1DW
Director NameByron Andrew Theodossiades
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleIndependent Financial Adviser
Correspondence Address17 The Avenue
Cheam
Sutton
Surrey
SM2 7QA
Secretary NameRichard Steuart Cholmeley Harrison
NationalityBritish
StatusClosed
Appointed03 August 1997(31 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address9 Enmore Road
London
SW15 6LL
Secretary NameIan Gray Adamson
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 August 1997)
RoleCompany Director
Correspondence Address21 South Drive
Cheam
Sutton
Surrey
SM2 7PH

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,608
Current Liabilities£1,022

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
23 September 2005Application for striking-off (1 page)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 October 2003Full accounts made up to 30 June 2003 (13 pages)
9 October 2003Registered office changed on 09/10/03 from: the "white house" 100 wimbledon hill road london SW19 7PL (1 page)
19 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 July 2002Full accounts made up to 30 September 2001 (11 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 May 2001Full accounts made up to 30 September 2000 (11 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Full accounts made up to 30 September 1998 (10 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 30 September 1996 (11 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 July 1996Full accounts made up to 30 September 1995 (11 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 August 1987Accounts for a small company made up to 30 September 1986 (5 pages)
12 June 1986Accounts for a small company made up to 30 September 1985 (5 pages)
21 May 1985Accounts made up to 30 September 1984 (6 pages)
7 July 1983Accounts made up to 30 September 1982 (14 pages)
16 July 1982Accounts made up to 30 September 1981 (12 pages)