Company NameCity Financial Investors Limited
Company StatusDissolved
Company Number02904810
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Ian Andrews
NationalityBritish
StatusClosed
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cordrey Gardens
Coulsdon Woods
Coulsdon
Surrey
CR5 2SP
Director NameMr Ian Andrews
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 28 January 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Cordrey Gardens
Coulsdon Woods
Coulsdon
Surrey
CR5 2SP
Director NameMs Annette Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 years after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameSusan Jean Elizabeth Andrews
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleStatistician
Correspondence Address41 Cordrey Gardens
Coulsdon Woods
Coulsdon
Surrey
CR5 2SP
Director NameDavid Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1999)
RoleBusiness Consultant
Correspondence Address257 Limpsfield Road
Warlingham
Surrey
CR6 9RL
Director NameDouglas Andrew Minto
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1996)
RoleBusiness Consultant
Correspondence AddressKyrenia Meadow Lane
West Wittering
Chichester
West Sussex
PO20 8LR
Director NameHoward Ivor Schaverien
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1997)
RoleBusiness Consultant
Correspondence Address63 Pemberton Road
East Molesey
Surrey
KT8 9LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarco Polo House
3-5 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,994
Gross Profit£1,058

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
4 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
20 May 2002Return made up to 31/03/02; no change of members (4 pages)
10 April 2001Return made up to 31/03/01; full list of members (5 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 May 2000Return made up to 31/03/00; full list of members (5 pages)
31 January 2000Director resigned (1 page)
5 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
30 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 May 1997Registered office changed on 07/05/97 from: tarragon house 30 stafford road wallington,surrey. SM6 9BD (1 page)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
13 February 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 May 1996Director resigned (1 page)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1995Ad 31/03/95--------- £ si 1000@1 (2 pages)
11 April 1995Return made up to 31/03/95; full list of members (6 pages)