Company NameCity Amusement Centres Limited
Company StatusDissolved
Company Number01223842
CategoryPrivate Limited Company
Incorporation Date22 August 1975(48 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Charles Kravis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(17 years, 4 months after company formation)
Appointment Duration24 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shore Road
Swanage
Dorset
BH19 1LA
Secretary NameStephen Charles Kravis
NationalityBritish
StatusClosed
Appointed18 December 1992(17 years, 4 months after company formation)
Appointment Duration24 years (closed 03 January 2017)
RoleCompany Director
Correspondence Address9 Shore Road
Swanage
Dorset
BH19 1LA
Director NameMr Malcolm Charles Kravis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(33 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Gumswell Combe In Teignhead
Newton Abbot
Devon
TQ12 4RE
Director NameMr Marcus Dov Kravis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(17 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHalscombe House
Washford
Watchet
Somerset
TA23 0PW

Contact

Websitekravis.co.uk
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Lincolnshire Automatics LTD
49.50%
Ordinary
99 at £1Lincolnshire Automatics LTD
49.50%
Preference
1 at £1Malcolm Charles Kravis & Lincolnshire Automatics LTD
0.50%
Ordinary
1 at £1Malcolm Charles Kravis & Lincolnshire Automatics LTD
0.50%
Preference

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 1994Delivered on: 14 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 July 1981Delivered on: 13 August 1981
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 high street, scunthorpe, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Resolutions
  • RES13 ‐ Dividend 14/04/2016
(2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 April 2016Resolutions
  • RES13 ‐ Dividend 14/04/2016
(2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 200
(6 pages)
20 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 200
(6 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(6 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(6 pages)
8 January 2014Director's details changed for Malcolm Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Stephen Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Stephen Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Stephen Charles Kravis on 1 December 2013 (1 page)
8 January 2014Director's details changed for Malcolm Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Stephen Charles Kravis on 1 December 2013 (1 page)
8 January 2014Director's details changed for Stephen Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Stephen Charles Kravis on 1 December 2013 (1 page)
8 January 2014Director's details changed for Malcolm Charles Kravis on 1 December 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 August 2009Director appointed malcolm charles kravis (2 pages)
28 August 2009Director appointed malcolm charles kravis (2 pages)
1 July 2009Appointment terminated director marcus kravis (1 page)
1 July 2009Appointment terminated director marcus kravis (1 page)
19 March 2009Return made up to 18/12/08; full list of members (4 pages)
19 March 2009Return made up to 18/12/08; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 April 2008Return made up to 18/12/07; full list of members (4 pages)
2 April 2008Return made up to 18/12/07; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 18/12/05; full list of members (6 pages)
10 January 2006Return made up to 18/12/05; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 January 2004Return made up to 18/12/03; full list of members (6 pages)
10 January 2004Return made up to 18/12/03; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
8 November 2002Registered office changed on 08/11/02 from: 13-17 new burlington place london W1S 2HL (1 page)
8 November 2002Location of register of members (1 page)
8 November 2002Registered office changed on 08/11/02 from: 13-17 new burlington place london W1S 2HL (1 page)
8 November 2002Location of register of members (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 January 2001Return made up to 18/12/00; full list of members (12 pages)
10 January 2001Return made up to 18/12/00; full list of members (12 pages)
3 November 2000Registered office changed on 03/11/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
3 November 2000Registered office changed on 03/11/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (8 pages)
25 January 2000Return made up to 18/12/99; full list of members (7 pages)
25 January 2000Return made up to 18/12/99; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1998Return made up to 18/12/98; full list of members (7 pages)
22 December 1998Return made up to 18/12/98; full list of members (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
9 January 1998Return made up to 18/12/97; full list of members (7 pages)
9 January 1998Return made up to 18/12/97; full list of members (7 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
2 January 1997Return made up to 18/12/96; full list of members (7 pages)
2 January 1997Return made up to 18/12/96; full list of members (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 April 1996Accounts for a small company made up to 31 December 1994 (10 pages)
9 April 1996Accounts for a small company made up to 31 December 1994 (10 pages)
18 March 1996Return made up to 18/12/95; full list of members (7 pages)
18 March 1996Return made up to 18/12/95; full list of members (7 pages)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1975Incorporation (15 pages)
22 August 1975Incorporation (15 pages)