Company NameCity Mortgage Funding 1 Limited
Company StatusDissolved
Company Number03299937
CategoryPrivate Limited Company
Incorporation Date3 January 1997(27 years, 4 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameEpstrand Receivables 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years (closed 09 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(5 years after company formation)
Appointment Duration2 months, 3 weeks (closed 09 April 2002)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameSPV Management Limited (Corporation)
StatusClosed
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years (closed 09 April 2002)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusClosed
Appointed15 August 2001(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 09 April 2002)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameMr John Alexander Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressBridge Farm
Stakenbridge
Kidderminster
Worcestershire
DY10 3LS
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2002)
RoleManager
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Secretary NameMr Harvey Philip Bogard
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address90 Carlton Hill
London
NW8 0ER
Director NameJonah Goldstein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 June 1998)
RoleAttorney
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Director NameRobert Grosser
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address565 Taxter Road
Elmsford
New York
10523 23000
United States
Director NameRobert Patent
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address565 Taxter Road
Elmsford
New York
10523-2300
United States
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2000)
RoleSolicitor
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Secretary NameMr Keith Ainsworth
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameS & A Dirctors Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence AddressC/O Sidley & Austin
Royal Exchange Steps
London
EC3V 3LE
Secretary NameS&A Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence AddressSidley & Austin Royal Exchange
London
EC3V 3LE
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2000)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressMalvern House
Croxley Business Park
Watford
Hertfordshire
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2002New director appointed (4 pages)
17 January 2002New director appointed (4 pages)
17 January 2002Director resigned (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page)
22 January 2001Return made up to 03/01/01; full list of members (6 pages)
30 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Return made up to 03/01/00; full list of members (28 pages)
12 April 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Return made up to 03/01/99; full list of members (19 pages)
17 August 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: cityscape house croxley business park watford hertfordshire WD1 8YF (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
9 February 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
19 January 1998Return made up to 03/01/98; full list of members (13 pages)
14 October 1997Particulars of mortgage/charge (7 pages)
14 August 1997Particulars of mortgage/charge (7 pages)
20 June 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 April 1997Registered office changed on 01/04/97 from: c/o sidley & austin royal exchange london EC3V 3LE (1 page)
1 April 1997New secretary appointed (3 pages)
1 April 1997New director appointed (3 pages)
27 March 1997New director appointed (4 pages)
27 March 1997New director appointed (3 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (5 pages)
21 March 1997Company name changed epstrand receivables 1 LIMITED\certificate issued on 21/03/97 (2 pages)
3 January 1997Incorporation (20 pages)