Company NameCity Index Market Makers Limited
Company StatusDissolved
Company Number01763101
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NamesSettlemore Limited and Refco Market Makers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed14 October 2004(21 years after company formation)
Appointment Duration6 years, 5 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Nigel Gordon Rose
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NamePhillip Roger Bennett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1994)
RoleFinancer
Correspondence Address125 Colt Lane
Gladstone
New Jersey 07934 Usa
Director NameMr Tone Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1994)
RoleLawyer
Correspondence Address206 Roslyn Place
Evanston Il 60201
Foreign
Director NameChristopher James Hales
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1992)
RoleTrader
Correspondence AddressWoodstock Kings Ride
Ascot
Berkshire
SL5 8AB
Director NameJonathan Sparke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 September 1998)
RoleCompany Director
Correspondence AddressYoungs Garden
Burwash
Etchingham
East Sussex
TN19 7BG
Secretary NameChristopher Sayer
NationalityBritish
StatusResigned
Appointed21 September 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address14 Arbery Road
London
E3 5DD
Director NameMr Michael Keith Whitaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1997)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Ladbroke Square
London
W11 3NB
Secretary NameSimon Henry John Mansell
NationalityBritish
StatusResigned
Appointed20 April 1994(10 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 August 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address35 Lansdowne Road
London
W11 2LQ
Director NameSimon Henry John Mansell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2004(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(24 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameBret Shane Woudstra
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB

Contact

Websitewww.cityindex.com/

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 4
(5 pages)
13 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 4
(5 pages)
23 March 2010Appointment of Nigel Gorden Rose as a director (3 pages)
23 March 2010Termination of appointment of Bret Woudstra as a director (2 pages)
23 March 2010Appointment of Nigel Gorden Rose as a director (3 pages)
23 March 2010Termination of appointment of Bret Woudstra as a director (2 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 April 2009Accounts made up to 31 March 2009 (5 pages)
3 March 2009Director appointed bret shane woudstra (3 pages)
3 March 2009Appointment Terminated Director thomas binks (1 page)
3 March 2009Director appointed bret shane woudstra (3 pages)
3 March 2009Appointment terminated director thomas binks (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
25 September 2008Director appointed thomas anthony binks (3 pages)
25 September 2008Appointment terminated director michael spencer (1 page)
25 September 2008Appointment Terminated Director michael spencer (1 page)
25 September 2008Director appointed thomas anthony binks (3 pages)
9 September 2008Accounts made up to 31 March 2008 (5 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 November 2007Accounts made up to 31 March 2007 (3 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 October 2007Return made up to 21/09/07; full list of members (2 pages)
12 October 2007Return made up to 21/09/07; full list of members (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 October 2006Accounts made up to 31 March 2006 (3 pages)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
27 September 2005Accounts made up to 31 March 2005 (3 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 September 2005Return made up to 21/09/05; full list of members (2 pages)
26 September 2005Return made up to 21/09/05; full list of members (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 December 2004Accounts made up to 31 March 2004 (3 pages)
3 December 2004Location of register of members (1 page)
3 December 2004Location of register of members (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
25 October 2004Return made up to 21/09/04; no change of members (4 pages)
25 October 2004Return made up to 21/09/04; no change of members (4 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: park house 16 finsbury circus london EC2M 7DJ (1 page)
25 May 2004Registered office changed on 25/05/04 from: park house 16 finsbury circus london EC2M 7DJ (1 page)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 October 2003Accounts made up to 31 March 2003 (3 pages)
9 October 2003Return made up to 21/09/03; full list of members (5 pages)
9 October 2003Return made up to 21/09/03; full list of members (5 pages)
21 January 2003Accounts made up to 31 March 2002 (3 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 21/09/02; no change of members (4 pages)
15 October 2002Return made up to 21/09/02; no change of members (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2002Accounts made up to 31 March 2001 (3 pages)
3 November 2001Return made up to 21/09/01; no change of members (4 pages)
3 November 2001Return made up to 21/09/01; no change of members (4 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Accounts made up to 31 March 2000 (3 pages)
11 October 2000Return made up to 21/09/00; full list of members (5 pages)
11 October 2000Return made up to 21/09/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 2000Accounts made up to 31 March 1999 (3 pages)
9 November 1999Return made up to 21/09/99; no change of members (7 pages)
9 November 1999Return made up to 21/09/99; no change of members (7 pages)
20 January 1999Accounts made up to 31 March 1998 (3 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Return made up to 21/09/98; no change of members (6 pages)
9 November 1998Return made up to 21/09/98; no change of members (6 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
28 January 1998Accounts made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 October 1997Return made up to 21/09/97; full list of members (7 pages)
12 October 1997Return made up to 21/09/97; full list of members (7 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 November 1996Accounts made up to 31 March 1996 (3 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 November 1996Accounts made up to 31 March 1995 (3 pages)
13 November 1996Return made up to 21/09/96; no change of members (4 pages)
13 November 1996Return made up to 21/09/96; no change of members (4 pages)
15 November 1995Return made up to 21/09/95; no change of members (5 pages)
15 November 1995Return made up to 21/09/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)