Company NameFive Cities Investments Limited
Company StatusDissolved
Company Number00964136
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 5 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Cecilia Racquel Colman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(22 years after company formation)
Appointment Duration26 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMr Jonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(22 years after company formation)
Appointment Duration26 years, 5 months (closed 17 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Secretary NameMrs Cecilia Racquel Colman
NationalityBritish
StatusClosed
Appointed31 October 1991(22 years after company formation)
Appointment Duration26 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(23 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Director NameMr Andrew Abraham Colman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(45 years, 5 months after company formation)
Appointment Duration3 years (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cholmeley Crescent
London
N6 5HA
Director NameAndrew Abraham Colman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressFlat 7
8 Compayne Gardens
London
NW6 3DH

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

83.3k at £1Alexandra Leah Dorothy Maurice
33.33%
Ordinary
83.3k at £1Andrew Abraham Colman
33.33%
Ordinary
83.3k at £1Jonathan Stephen Colman
33.33%
Ordinary
1 at £1Andrew Abraham Colman & Jonathan Stephen Colman & Alexandra Leah Dorothy Colman
0.00%
Ordinary

Financials

Year2014
Net Worth£476,493
Current Liabilities£217,273

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a members' voluntary winding up (11 pages)
30 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (14 pages)
30 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (14 pages)
8 April 2016Registered office address changed from 19 Daleham Mews London NW3 5DB to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 19 Daleham Mews London NW3 5DB to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
6 April 2016Declaration of solvency (3 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 250,000
(7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 250,000
(7 pages)
21 October 2015Appointment of Mr Andrew Abraham Colman as a director on 1 April 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Abraham Colman as a director on 1 April 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Abraham Colman as a director on 1 April 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 250,000
(6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 250,000
(6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 250,000
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 250,000
(6 pages)
29 May 2013Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 15 January 2013 (1 page)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 November 2010Registered office address changed from 25 Harley Street London W1N 2BR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 25 Harley Street London W1N 2BR on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 25 Harley Street London W1N 2BR on 4 November 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Termination of appointment of a director (1 page)
11 March 2010Termination of appointment of a director (1 page)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Return made up to 31/10/07; full list of members (3 pages)
17 January 2008Return made up to 31/10/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 November 1999Return made up to 31/10/99; no change of members (6 pages)
19 November 1999Return made up to 31/10/99; no change of members (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 March 1987Group of companies' accounts made up to 30 September 1983 (56 pages)
13 March 1987Group of companies' accounts made up to 30 September 1981 (10 pages)
13 March 1987Group of companies' accounts made up to 30 September 1981 (10 pages)
13 March 1987Group of companies' accounts made up to 30 September 1983 (56 pages)
11 March 1987Accounts made up to 30 September 1981 (9 pages)
11 March 1987Accounts made up to 30 September 1981 (9 pages)