London
N16 5BP
Secretary Name | Mrs Esther Issacharoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Kildas Road London N16 5BP |
Director Name | Susane Hoffmann |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 St Kildas Road London N16 5BZ |
Secretary Name | Mr Israel Issacharoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Kildas Road London N16 5BP |
Secretary Name | Lilly Preminder Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Maresfield Gardens Hampstead London NW3 5TE |
Secretary Name | Susane Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 38 Saint Kildas Road London N16 5BZ |
Director Name | Hampstead Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 891 Finchley Road Golders Green London NW11 8RR |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Israel Issacharoff 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (4 pages) |
9 January 2017 | Application to strike the company off the register (4 pages) |
23 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Israel Issacharoff on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Israel Issacharoff on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Israel Issacharoff on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 January 2010 | Change of name notice (2 pages) |
3 January 2010 | Company name changed city investments LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Company name changed city investments LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Change of name notice (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
5 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Return made up to 20/02/05; full list of members
|
18 March 2005 | Return made up to 20/02/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2003 | Return made up to 20/02/03; full list of members (6 pages) |
15 June 2003 | Return made up to 20/02/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 20/02/01; full list of members
|
20 August 2001 | Return made up to 20/02/01; full list of members
|
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 December 1999 | Resolutions
|
4 February 1999 | Registered office changed on 04/02/99 from: 891 finchley road golders green london NW11 8RR (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 891 finchley road golders green london NW11 8RR (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
2 November 1996 | Accounting reference date notified as 31/03 (1 page) |
2 November 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New director appointed (1 page) |
20 February 1996 | Incorporation (17 pages) |
20 February 1996 | Incorporation (17 pages) |