Company NameCity Of London Options Limited
Company StatusDissolved
Company Number02009480
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NameBurginhall 33 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas William Faulks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration23 years, 10 months (closed 31 May 2016)
RoleOptions Trader
Country of ResidenceBermuda
Correspondence AddressHeron Hill Riddells Bay Road
Warwick
Bermuda Wk4
Director NameMark Edward Aarons
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2007)
RoleOptions Trader
Correspondence Address3 St Regis Heights
Firecrest Drive West Heath Road
London
NW3 7NE
Director NamePhilip Harbott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 August 2001)
RoleCompany Director
Correspondence Address23 Park Drive
Ingatestone
Essex
CM4 9DT
Secretary NameThomas Henry Ward
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address31 Hazelwood Park Close
Chigwell
Essex
IG7 4JJ
Secretary NameMark Edward Aarons
NationalityBritish
StatusResigned
Appointed04 July 1995(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address3 St Regis Heights
Firecrest Drive West Heath Road
London
NW3 7NE
Director NameBernardus Casper Maria Smit
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed22 September 1995(9 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address30 Meyendel Seweg
Wassenaar
22u3 Gn
Secretary NameChristopher John Taylor
NationalityBritish
StatusResigned
Appointed19 November 1996(10 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeullah House Station Approach
Chorleywood
WD3 5NA
Director NameDavid Alistair Gilliland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleDerivatives Trader
Country of ResidenceEngland
Correspondence AddressEastbrook House
Bardown Road
Wadhurst
East Sussex
TN5 7EJ
Director NameChristopher John Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(20 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeullah House Station Approach
Chorleywood
Hertfordshire
WD3 5NA
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 August 1996)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 76518000
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

420.6k at £1Armadillo (Bermuda) LTD
82.42%
Ordinary A
89.7k at £1Financiere Participaties Amsterdam Bv
17.58%
Ordinary B

Financials

Year2014
Net Worth-£386,820
Current Liabilities£16,309

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 January 2006Delivered on: 7 February 2006
Satisfied on: 24 December 2008
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: A sum of equivalent to six months rent due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment of the right to receive interest on a sum deposited. See the mortgage charge document for full details.
Fully Satisfied
8 August 2001Delivered on: 16 August 2001
Satisfied on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule on form 395 "the securities" including any further or other securities deposited or transferred by the company to the bank or its trustees or nominees in substitution for or in addition to the securities specified in the schedule.. See the mortgage charge document for full details.
Fully Satisfied
15 May 1997Delivered on: 17 May 1997
Satisfied on: 14 November 2001
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All obligations of the company or any associate under the agreement and under any transaction or other obligation of the company to the chargee or any associate of the chargee.
Particulars: By way of first, fixed charge and pledge over all deposits and margin and all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of ics (or any nominee or custodian of ics) for the account of the company (including without limitation, the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which ics has agreed to hold as custodian) and a general lien and right of set-off.
Fully Satisfied
3 February 1994Delivered on: 16 February 1994
Satisfied on: 14 November 2001
Persons entitled: Meespierson N.V.

Classification: First fixed charge over deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time standing to the credit of company's account(s) with meespierson N.V. which is designated cash collateral account or any other account which is designated as blocked or which otherwise cannot be operated by the company without meespierson N.V. consent and all interest and other accruals thereon.
Fully Satisfied
17 March 1988Delivered on: 19 March 1988
Satisfied on: 14 November 2001
Persons entitled: International Cleaning Services Limited

Classification: Clearing contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) by way of first charge all collateral (as defined in the cleaning contract): and (b) fixed and floating charge over undertaking all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2015Solvency Statement dated 28/10/15 (1 page)
30 November 2015Statement by Directors (1 page)
30 November 2015Statement by Directors (1 page)
30 November 2015Solvency Statement dated 28/10/15 (1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 5,103
(4 pages)
30 November 2015Statement of capital on 30 November 2015
  • GBP 5,103
(4 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 510,300
(4 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 510,300
(4 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 510,300
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 510,300
(4 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 510,300
(4 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 510,300
(4 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
13 December 2013Termination of appointment of Bernardus Smit as a director (1 page)
13 December 2013Termination of appointment of Bernardus Smit as a director (1 page)
12 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 510,300
(5 pages)
12 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 510,300
(5 pages)
12 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 510,300
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Termination of appointment of Christopher Taylor as a director (1 page)
12 April 2013Termination of appointment of Christopher Taylor as a secretary (1 page)
12 April 2013Termination of appointment of Christopher Taylor as a director (1 page)
12 April 2013Termination of appointment of Christopher Taylor as a secretary (1 page)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Christopher John Taylor on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Christopher John Taylor on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Christopher John Taylor on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Bernardus Casper Maria Smit on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Bernardus Casper Maria Smit on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Bernardus Casper Maria Smit on 1 August 2010 (2 pages)
12 November 2009Termination of appointment of David Gilliland as a director (2 pages)
12 November 2009Termination of appointment of David Gilliland as a director (2 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
28 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 November 2008Secretary's change of particulars / christopher taylor / 30/06/2008 (2 pages)
18 November 2008Secretary's change of particulars / christopher taylor / 30/06/2008 (2 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from adam house 7-10 adam street the strand london WC2N 6AA (1 page)
2 April 2008Registered office changed on 02/04/2008 from adam house 7-10 adam street the strand london WC2N 6AA (1 page)
1 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
19 September 2007Return made up to 01/08/07; full list of members (2 pages)
19 September 2007Return made up to 01/08/07; full list of members (2 pages)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
30 April 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
30 April 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
17 April 2007Registered office changed on 17/04/07 from: juxon house 100 st pauls courtyard london EC4M 8BU (1 page)
17 April 2007Registered office changed on 17/04/07 from: juxon house 100 st pauls courtyard london EC4M 8BU (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: marc house 1ST floor great st thomas apostle london EC4V 2BB (1 page)
20 November 2006Registered office changed on 20/11/06 from: marc house 1ST floor great st thomas apostle london EC4V 2BB (1 page)
25 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
25 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
22 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 01/08/05; full list of members (8 pages)
17 August 2005Return made up to 01/08/05; full list of members (8 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
19 August 2004Return made up to 01/08/04; full list of members (8 pages)
19 August 2004Return made up to 01/08/04; full list of members (8 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
18 August 2003Return made up to 01/08/03; full list of members (8 pages)
18 August 2003Return made up to 01/08/03; full list of members (8 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
10 August 2002Return made up to 01/08/02; full list of members (8 pages)
10 August 2002Return made up to 01/08/02; full list of members (8 pages)
28 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
28 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
11 May 2001Full group accounts made up to 31 December 2000 (25 pages)
11 May 2001Full group accounts made up to 31 December 2000 (25 pages)
7 December 2000Full group accounts made up to 31 December 1999 (26 pages)
7 December 2000Full group accounts made up to 31 December 1999 (26 pages)
18 October 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 October 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 November 1999Return made up to 01/08/99; full list of members (8 pages)
17 November 1999Return made up to 01/08/99; full list of members (8 pages)
21 April 1999Full group accounts made up to 31 December 1998 (23 pages)
21 April 1999Full group accounts made up to 31 December 1998 (23 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
6 October 1998Return made up to 01/08/98; full list of members (6 pages)
6 October 1998Return made up to 01/08/98; full list of members (6 pages)
30 September 1998Full group accounts made up to 31 December 1997 (24 pages)
30 September 1998Full group accounts made up to 31 December 1997 (24 pages)
10 March 1998Return made up to 01/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1998Return made up to 01/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1997Full group accounts made up to 31 December 1996 (22 pages)
31 October 1997Full group accounts made up to 31 December 1996 (22 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: marc house great st thomas apostle london EC4V 2BB (1 page)
13 February 1997Registered office changed on 13/02/97 from: marc house great st thomas apostle london EC4V 2BB (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
3 September 1996Return made up to 01/08/96; full list of members (8 pages)
3 September 1996Return made up to 01/08/96; full list of members (8 pages)
25 October 1995Memorandum and Articles of Association (16 pages)
25 October 1995Memorandum and Articles of Association (16 pages)
25 October 1995£ ic 600000/510300 22/09/95 £ sr 89700@1=89700 (1 page)
25 October 1995£ ic 600000/510300 22/09/95 £ sr 89700@1=89700 (1 page)
25 October 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
25 October 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
29 August 1995Full group accounts made up to 31 December 1994 (22 pages)
29 August 1995Full group accounts made up to 31 December 1994 (22 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Return made up to 01/08/95; full list of members (9 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Secretary resigned (1 page)
24 August 1995Return made up to 01/08/95; full list of members (9 pages)
24 August 1995Secretary resigned (1 page)
17 May 1995Registered office changed on 17/05/95 from: 5 chancery lane london WC2A 1LF (1 page)
17 May 1995Registered office changed on 17/05/95 from: 5 chancery lane london WC2A 1LF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
6 June 1986Company name changed burginhall 33 LIMITED\certificate issued on 06/06/86 (2 pages)
6 June 1986Company name changed burginhall 33 LIMITED\certificate issued on 06/06/86 (2 pages)
11 April 1986Incorporation (22 pages)
11 April 1986Incorporation (22 pages)
11 April 1986Incorporation (20 pages)
11 April 1986Incorporation (20 pages)