Company NameCity Inv Ltd
Company StatusDissolved
Company Number03162015
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameCity Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Israel Issacharoff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Kildas Road
London
N16 5BP
Secretary NameMrs Esther Issacharoff
NationalityBritish
StatusClosed
Appointed01 December 2004(8 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Kildas Road
London
N16 5BP
Director NameSusane Hoffmann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 St Kildas Road
London
N16 5BZ
Secretary NameMr Israel Issacharoff
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Kildas Road
London
N16 5BP
Secretary NameLilly Preminder Sahni
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
Secretary NameSusane Hoffman
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address38 Saint Kildas Road
London
N16 5BZ
Director NameHampstead Accountants Ltd (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address891 Finchley Road
Golders Green
London
NW11 8RR

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Israel Issacharoff
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 April 2005Delivered on: 7 April 2005
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: £330,000 due or to become due from the company to the chargee.
Particulars: 220-222 long lane, london SE1 4QB.
Outstanding
28 February 2001Delivered on: 15 March 2001
Satisfied on: 29 November 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 12 hickin st,london E14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 2001Delivered on: 15 March 2001
Satisfied on: 29 November 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (4 pages)
9 January 2017Application to strike the company off the register (4 pages)
23 August 2016Registered office address changed from 55 Maresfield Gardens London NW3 5TE to Foframe House 35-37 Brent Street London NW4 2EF on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 55 Maresfield Gardens London NW3 5TE to Foframe House 35-37 Brent Street London NW4 2EF on 23 August 2016 (1 page)
13 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Israel Issacharoff on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Israel Issacharoff on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Israel Issacharoff on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 January 2010Change of name notice (2 pages)
3 January 2010Company name changed city investments LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(3 pages)
3 January 2010Company name changed city investments LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(3 pages)
3 January 2010Change of name notice (2 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
5 March 2009Return made up to 20/02/09; full list of members (3 pages)
5 March 2009Return made up to 20/02/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
7 March 2006Return made up to 20/02/06; full list of members (2 pages)
7 March 2006Return made up to 20/02/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
18 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
18 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2003Return made up to 20/02/03; full list of members (6 pages)
15 June 2003Return made up to 20/02/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
12 March 2002Return made up to 20/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 August 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2000Return made up to 20/02/00; full list of members (6 pages)
20 March 2000Return made up to 20/02/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Registered office changed on 04/02/99 from: 891 finchley road golders green london NW11 8RR (1 page)
4 February 1999Registered office changed on 04/02/99 from: 891 finchley road golders green london NW11 8RR (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
2 November 1996Accounting reference date notified as 31/03 (1 page)
2 November 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996New director appointed (1 page)
20 February 1996Incorporation (17 pages)
20 February 1996Incorporation (17 pages)