London
EC4R 1EB
Director Name | Mr Andrew Norman Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 62-64 Queen Street London EC4R 1EB |
Director Name | Mr Robin Christopher Goodfellow |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Insurance Broker |
Correspondence Address | Hamilton House 7 Weybourne Road Sheringham Norfolk NR26 8HF |
Director Name | Mr Geoffrey Horton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Croft Head Skelmanthorpe Huddersfield West Yorkshire HD8 9EB |
Director Name | Mr Ian Douglas Macgregor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 1999) |
Role | Insurance Broker |
Correspondence Address | Felbrigg Cottage The Street, Aylmerton Norwich Norfolk NR11 8AA |
Director Name | Mr Barry George Pinching |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 1996) |
Role | Insurance Broker |
Correspondence Address | 35 Sunningdale Norwich Norfolk NR4 6AQ |
Director Name | Mr Gerald Sidney Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Insurance Broker |
Correspondence Address | Rosella,Heath Loke Poringland Norwich Norfolk NR14 7JU |
Secretary Name | Mrs Sylvia Pamela Pinching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 35 Sunningdale Norwich Norfolk NR4 6AQ |
Director Name | Mr David William Hughff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 April 2013) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Hollow Westbourne Road Coltishall Norwich Norfolk NR12 7HT |
Secretary Name | Mr Ian Douglas Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Felbrigg Cottage The Street, Aylmerton Norwich Norfolk NR11 8AA |
Director Name | Peter John Gray Morrissey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 1999) |
Role | Investment Manager |
Correspondence Address | Willow House 14 Princess Beatrice Cl Lower Hellesdon Norwich NR6 5DB |
Director Name | Scott Barry Pinching |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 4 Coltishall Road Belaugh Norwich Norfolk NR12 8UX |
Director Name | Alan Dennis Rutledge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Darmarson House Anchor Road Spa Common North Walsham Norfolk NR28 9AJ |
Secretary Name | Scott Barry Pinching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 4 Coltishall Road Belaugh Norwich Norfolk NR12 8UX |
Director Name | Mehrdad Yousefian |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melton Drive Thorpe Marriott Norwich Notfolk NR8 6TT |
Director Name | Mr Michael William Chapman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 October 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Lime Kilns 43 Rectory Road Coltishall Norwich Norfolk NR12 7HL |
Website | www.smith-pinching.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 308790169 |
Telephone region | Mobile |
Registered Address | First Floor 62-64 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
916 at £1 | City Financial Investment Company Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 December 2013 | Termination of appointment of Mehrdad Yousefian as a director (1 page) |
17 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Mehrdad Yousefian as a director (1 page) |
12 April 2013 | Termination of appointment of David Hughff as a director (2 pages) |
12 April 2013 | Termination of appointment of Scott Pinching as a director (2 pages) |
12 April 2013 | Termination of appointment of David Hughff as a director (2 pages) |
12 April 2013 | Termination of appointment of Scott Pinching as a director (2 pages) |
12 April 2013 | Registered office address changed from 295 Aylsham Road Norwich Norfolk NR3 2RY on 12 April 2013 (2 pages) |
12 April 2013 | Appointment of David Levitan as a director (3 pages) |
12 April 2013 | Registered office address changed from 295 Aylsham Road Norwich Norfolk NR3 2RY on 12 April 2013 (2 pages) |
12 April 2013 | Appointment of Mr Andrew Norman Williams as a director (3 pages) |
12 April 2013 | Termination of appointment of Scott Pinching as a secretary (2 pages) |
12 April 2013 | Appointment of Mr Andrew Norman Williams as a director (3 pages) |
12 April 2013 | Termination of appointment of Scott Pinching as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Alan Rutledge as a director (2 pages) |
12 April 2013 | Termination of appointment of Alan Rutledge as a director (2 pages) |
12 April 2013 | Appointment of David Levitan as a director (3 pages) |
4 March 2013 | Statement of capital on 4 March 2013
|
4 March 2013 | Certificate of reduction of issued capital (1 page) |
4 March 2013 | Reduction of iss capital and minute (oc) (8 pages) |
4 March 2013 | Statement of capital on 4 March 2013
|
4 March 2013 | Statement of capital on 4 March 2013
|
4 March 2013 | Certificate of reduction of issued capital (1 page) |
4 March 2013 | Reduction of iss capital and minute (oc) (8 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
6 February 2013 | Purchase of own shares. (1 page) |
6 February 2013 | Purchase of own shares. (1 page) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
15 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 March 2012 | Statement by directors (1 page) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
13 March 2012 | Statement of capital on 13 March 2012
|
13 March 2012 | Solvency statement dated 01/02/12 (1 page) |
13 March 2012 | Statement by directors (1 page) |
13 March 2012 | Statement of capital on 13 March 2012
|
13 March 2012 | Solvency statement dated 01/02/12 (1 page) |
5 March 2012 | Change of name with request to seek comments from relevant body (1 page) |
5 March 2012 | Company name changed smith & pinching portfolio management LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Change of name notice (2 pages) |
5 March 2012 | Company name changed smith & pinching portfolio management LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Change of name notice (2 pages) |
5 March 2012 | Change of name with request to seek comments from relevant body (1 page) |
21 February 2012 | Resolutions
|
21 February 2012 | Cancellation of shares. Statement of capital on 21 February 2012
|
21 February 2012 | Resolutions
|
21 February 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Cancellation of shares. Statement of capital on 21 February 2012
|
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
27 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Termination of appointment of Michael Chapman as a director (1 page) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Termination of appointment of Michael Chapman as a director (1 page) |
7 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
7 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (6 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (6 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 295/297 aylsham road norwich norfolk NR3 2RY (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 295/297 aylsham road norwich norfolk NR3 2RY (1 page) |
27 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
11 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
11 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
27 September 2006 | Return made up to 22/09/06; full list of members (4 pages) |
27 September 2006 | Return made up to 22/09/06; full list of members (4 pages) |
30 June 2006 | Ad 04/01/06--------- £ si 7@1=7 £ ic 1168/1175 (2 pages) |
30 June 2006 | Ad 04/01/06--------- £ si 7@1=7 £ ic 1168/1175 (2 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (4 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (4 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
4 October 2004 | Return made up to 22/09/04; full list of members (10 pages) |
4 October 2004 | Return made up to 22/09/04; full list of members (10 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
18 October 2003 | Return made up to 22/09/03; full list of members (10 pages) |
18 October 2003 | Return made up to 22/09/03; full list of members (10 pages) |
3 September 2003 | Ad 30/06/03--------- £ si 34@1=34 £ ic 1134/1168 (3 pages) |
3 September 2003 | Ad 30/06/03--------- £ si 34@1=34 £ ic 1134/1168 (3 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (10 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (10 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (10 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members (10 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | £ ic 1263/1134 02/11/00 £ sr 129@1=129 (1 page) |
23 May 2001 | £ ic 1263/1134 02/11/00 £ sr 129@1=129 (1 page) |
23 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
4 May 2001 | £ nc 100000/1000000 20/11/00 (1 page) |
4 May 2001 | £ nc 100000/1000000 20/11/00 (1 page) |
4 May 2001 | Resolutions
|
26 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (14 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (10 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (10 pages) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
24 March 2000 | £ ic 7013/0 31/12/99 £ sr 7013@1=7013 (1 page) |
24 March 2000 | £ ic 7013/0 31/12/99 £ sr 7013@1=7013 (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
1 December 1999 | Return made up to 30/09/99; change of members
|
1 December 1999 | Return made up to 30/09/99; change of members
|
3 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
12 October 1999 | Ad 26/04/99--------- £ si 11@1=11 £ ic 1870/1881 (2 pages) |
12 October 1999 | Ad 26/04/99--------- £ si 11@1=11 £ ic 1870/1881 (2 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
14 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
13 October 1998 | £ ic 24252/1870 30/09/98 £ sr [email protected]=22381 (1 page) |
13 October 1998 | £ ic 24252/1870 30/09/98 £ sr [email protected]=22381 (1 page) |
21 September 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
21 September 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 October 1997 | Return made up to 30/09/97; no change of members
|
3 October 1997 | Return made up to 30/09/97; no change of members
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 September 1996 | Return made up to 30/09/96; full list of members
|
30 September 1996 | Return made up to 30/09/96; full list of members
|
6 September 1996 | Ad 15/07/96--------- £ si 252@1=252 £ ic 24000/24252 (2 pages) |
6 September 1996 | Ad 15/07/96--------- £ si 252@1=252 £ ic 24000/24252 (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
3 July 1995 | Full accounts made up to 5 April 1995 (10 pages) |
3 July 1995 | Full accounts made up to 5 April 1995 (10 pages) |
3 July 1995 | Full accounts made up to 5 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
27 April 1994 | New director appointed (2 pages) |
27 April 1994 | New director appointed (2 pages) |
31 January 1993 | Memorandum and Articles of Association (14 pages) |
31 January 1993 | Memorandum and Articles of Association (14 pages) |
19 January 1993 | Company name changed\certificate issued on 19/01/93 (2 pages) |
19 January 1993 | Company name changed\certificate issued on 19/01/93 (2 pages) |
17 March 1988 | Company name changed\certificate issued on 17/03/88 (2 pages) |
17 March 1988 | Company name changed\certificate issued on 17/03/88 (2 pages) |