Company NameCity Financial Marketing Group Limited
Company StatusDissolved
Company Number02091200
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusClosed
Appointed20 August 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameCatherine Elizabeth Strathmore Kurtz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2004)
RoleAccountant
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 August 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 03 August 2004)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Director NameAnthony William Thomson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address22 Daleham Gardens
Hamstead
London
NW3 5DA
Director NameMichael Stephen Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressHighfields House
17 Highfields
Ashtead
Surrey
KT21 2NL
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address8 Redesdale Street
London
SW3 4BH
Director NameJohn Campbell Paterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressThe Threshing Barn Holbrook Farm
Benington Road Aston
Stevenage
Hertfordshire
SG2 7EA
Director NameRoger James Sansom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address234 Warley Hill
Brentwood
Essex
CM13 3AA
Secretary NameGeoffrey Freeman
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 September 1995)
RoleCompany Director
Correspondence Address40 Claremont Park
Finchley
London
N3 1TH
Director NameRobert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1992(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 August 1995)
RoleManager Life Division
Correspondence Address80 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9DH
Wales
Secretary NameMr Simon Timothy Tudor Davies
NationalityBritish
StatusResigned
Appointed05 September 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address33 Bunbury Way
Epsom Downs
Epsom
Surrey
KT17 4JP
Director NameRichard Hamilton McCandless
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 1998)
RoleAccount Director
Correspondence Address61 Anchorage Point
West Ferry Road
London
E14 8NF
Director NameIain Fraser Campbell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed19 February 1996(9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 1996)
RoleSecretary
Correspondence Address22 Briarwood Road
Clapham
London
SW4 9PX
Director NameMr Laurie Stewart George Austin Olsen
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1998)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address72 Taylor Road
Wallington
Surrey
SM6 0BA
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Michael Peter Conroy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed13 November 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleAdvertising Agent
Correspondence Address2 Bryanston Square
London
W1H 7FE
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed13 November 1996(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX

Location

Registered Address82 Baker Street
London
W1U 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£484,394
Cash£104
Current Liabilities£102,615

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004Location of register of members (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 September 2003Return made up to 09/08/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 September 2002Registered office changed on 08/09/02 from: 82 baker street london W1M 2AE (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 September 2001Return made up to 09/08/01; full list of members; amend (6 pages)
6 September 2001Return made up to 09/08/01; full list of members (6 pages)
31 July 2001Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 August 2000Return made up to 09/08/00; full list of members (7 pages)
14 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 August 1999Return made up to 09/08/99; no change of members (5 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 August 1998Return made up to 09/08/98; full list of members (6 pages)
11 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Director resigned (1 page)
17 December 1997Secretary's particulars changed (1 page)
8 September 1997Full group accounts made up to 31 December 1996 (24 pages)
8 September 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
27 January 1997Auditor's resignation (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 186 regent street london W1R 6HP (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Ad 24/03/92--------- £ si [email protected] (2 pages)
6 January 1997Ad 10/03/94--------- £ si [email protected] (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
5 November 1996Full group accounts made up to 31 December 1995 (19 pages)
29 October 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 30-31 great marlborough street london W1V 1HA (1 page)
29 March 1996Director resigned (2 pages)
1 November 1995Full group accounts made up to 31 December 1994 (21 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
4 September 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)