Company NameCity Of London Unit Trust Managers Limited
Company StatusDissolved
Company Number02035626
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesDikappa (Number 425) Limited and Highcliffe Unit Trust Management Limited

Business Activity

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

Directors

Director NameBarry Martin Olliff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(6 years after company formation)
Appointment Duration18 years, 3 months (closed 12 October 2010)
RoleMember Of Stock Exchange
Country of ResidenceUnited States
Correspondence Address1572 Embreville Road
Unionville
19320 Pa
United States
Secretary NameMr Douglas Forbes Allison
NationalityBritish
StatusClosed
Appointed01 January 1998(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NameMr Douglas Forbes Allison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 12 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NameRichard Ian Edward Carswell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressThe Old Police House
Baconsthorpe
Holt
Norfolk
NR25 6LH
Director NameDerek Anthony Fowle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1998)
RoleFinancial Controller
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameNicholaas Remmert Lodewijk Mijnssen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed21 February 1994(7 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 1994)
RoleInvestment Banker
Correspondence AddressKoloniepad 4
1261 Cw
Blaricum
Foreign
Director NamePaul August Hendrik Maria Deiters
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed19 April 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1997)
RoleManaging Director
Correspondence AddressMankesstraat 33
The Hauge
2597c
Secretary NameDerek Anthony Fowle
NationalityBritish
StatusResigned
Appointed12 July 1994(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1998)
RoleSecretary
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameNicola Dennet Austic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1998)
RoleUnit Trust Manager
Correspondence Address167 Thomas More Street
London
E1W 1YD
Director NamePeter O`Sullivan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2007)
RoleCompliance Officer
Correspondence Address18 Kites Close
West Green
Crawley
West Sussex
RH11 7DP
Secretary NameExeter Fund Administration Limited (Corporation)
StatusResigned
Appointed12 July 1992(6 years after company formation)
Appointment Duration2 years (resigned 12 July 1994)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
16 February 2010Statement by Directors (1 page)
16 February 2010Solvency statement dated 08/02/10 (1 page)
16 February 2010Statement by directors (1 page)
16 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2010Solvency Statement dated 08/02/10 (1 page)
16 February 2010Statement of capital on 16 February 2010
  • GBP 1
(4 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 1
(4 pages)
16 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2010Director's details changed for Barry Martin Olliff on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Barry Martin Olliff on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Barry Martin Olliff on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Douglas Forbes Allison on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Douglas Forbes Allison on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Douglas Forbes Allison on 1 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
28 September 2009Accounts made up to 31 May 2009 (8 pages)
19 January 2009Registered office changed on 19/01/2009 from 10 eastcheap london EC3M 1LX (1 page)
19 January 2009Registered office changed on 19/01/2009 from 10 eastcheap london EC3M 1LX (1 page)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
8 October 2008Accounts made up to 31 May 2008 (8 pages)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
17 January 2008Director resigned (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Director resigned (1 page)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (8 pages)
16 October 2007Accounts made up to 31 May 2007 (8 pages)
26 March 2007Return made up to 17/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2007Return made up to 17/01/07; full list of members (7 pages)
23 October 2006Accounts for a dormant company made up to 31 May 2006 (8 pages)
23 October 2006Accounts made up to 31 May 2006 (8 pages)
6 March 2006Return made up to 17/01/06; full list of members (7 pages)
6 March 2006Return made up to 17/01/06; full list of members (7 pages)
18 October 2005Accounts made up to 31 May 2005 (8 pages)
18 October 2005Accounts for a dormant company made up to 31 May 2005 (8 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
1 September 2004Accounts made up to 31 May 2004 (8 pages)
1 September 2004Accounts for a dormant company made up to 31 May 2004 (8 pages)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 31 May 2003 (8 pages)
14 October 2003Accounts made up to 31 May 2003 (8 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 May 2002 (11 pages)
2 October 2002Full accounts made up to 31 May 2002 (11 pages)
31 January 2002Return made up to 17/01/02; full list of members (6 pages)
31 January 2002Return made up to 17/01/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 May 2001 (11 pages)
3 October 2001Full accounts made up to 31 May 2001 (11 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Return made up to 17/01/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 May 2000 (13 pages)
2 October 2000Full accounts made up to 31 May 2000 (13 pages)
29 January 2000Return made up to 17/01/00; full list of members (9 pages)
29 January 2000Return made up to 17/01/00; full list of members (9 pages)
15 November 1999Full accounts made up to 31 May 1999 (13 pages)
15 November 1999Full accounts made up to 31 May 1999 (13 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
20 July 1999Return made up to 12/07/99; full list of members (7 pages)
20 July 1999Return made up to 12/07/99; full list of members (7 pages)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
30 September 1998Full accounts made up to 31 May 1998 (13 pages)
30 September 1998Full accounts made up to 31 May 1998 (13 pages)
13 March 1998Full accounts made up to 31 May 1997 (12 pages)
13 March 1998Full accounts made up to 31 May 1997 (12 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Return made up to 12/07/97; full list of members (8 pages)
2 September 1997Return made up to 12/07/97; full list of members (8 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
13 September 1996Full accounts made up to 31 May 1996 (11 pages)
13 September 1996Full accounts made up to 31 May 1996 (11 pages)
15 August 1996Return made up to 12/07/96; full list of members (7 pages)
15 August 1996Return made up to 12/07/96; full list of members (7 pages)
22 July 1996Ad 29/09/95--------- £ si 13000@1=13000 £ ic 162400/175400 (2 pages)
22 July 1996Ad 29/09/95--------- £ si 13000@1=13000 £ ic 162400/175400 (2 pages)
11 March 1996Full accounts made up to 31 May 1995 (11 pages)
11 March 1996Full accounts made up to 31 May 1995 (11 pages)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1995£ nc 200000/217000 31/08/95 (1 page)
1 December 1995£ nc 200000/217000 31/08/95 (1 page)
1 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1995Return made up to 12/07/95; full list of members (8 pages)
12 September 1995Return made up to 12/07/95; full list of members (16 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995New secretary appointed (4 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (4 pages)
6 April 1995New director appointed (4 pages)
22 March 1995Full accounts made up to 31 May 1994 (11 pages)
22 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
7 July 1989Return made up to 12/04/89; full list of members (4 pages)
7 July 1989Return made up to 12/04/89; full list of members (4 pages)
17 June 1988Particulars of contract relating to shares (3 pages)
17 June 1988Particulars of contract relating to shares (3 pages)
9 July 1986Incorporation (18 pages)
9 July 1986Incorporation (18 pages)