Company NameCity & London Limited
Company StatusDissolved
Company Number03347078
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandy Glucksman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed02 January 2007(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 13 June 2014)
RoleManager
Correspondence AddressRue De La Gare 17
Case Postal 499 1800 Vevey 1
Vaud
Switzerland
Director NameMichael Arnold
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 12 January 2007)
RoleEntrepenuer
Correspondence AddressFlat 81 Bridge House
18 St George Wharf
London
SW8 2LQ
Secretary NameIke Obiamiwe
NationalityBritish
StatusResigned
Appointed30 July 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address11 St Antonys Road
Forest Gate
London
E7 9QA
Secretary NameMs Angela Barclay
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2009)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address21 Hargrave Road
London
N19 5SH
Director NameEric John Rachar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2001(4 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 03 December 2001)
RoleCons
Correspondence Address32 Saint Petersburgh Place
London
W2 4LD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at 1Roger Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£497,307
Cash£9,056
Current Liabilities£252,633

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Notice of final account prior to dissolution (1 page)
13 March 2014Notice of final account prior to dissolution (1 page)
13 March 2014Return of final meeting of creditors (1 page)
14 December 2009Registered office address changed from Parvez & Co Chartered Accountants, 20 Greyhound Road Fulham London W6 8NX on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Parvez & Co Chartered Accountants, 20 Greyhound Road Fulham London W6 8NX on 14 December 2009 (2 pages)
10 December 2009Appointment of a liquidator (1 page)
10 December 2009Appointment of a liquidator (1 page)
16 November 2009Order of court to wind up (1 page)
16 November 2009Order of court to wind up (1 page)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 January 2009Appointment terminated secretary angela barclay (1 page)
7 January 2009Appointment terminated secretary angela barclay (1 page)
29 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 April 2008Return made up to 08/04/08; full list of members (3 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 08/04/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 30 April 2006 (8 pages)
2 April 2007Accounts for a small company made up to 30 April 2006 (8 pages)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
5 September 2006Accounts for a small company made up to 30 April 2005 (9 pages)
5 September 2006Accounts for a small company made up to 30 April 2005 (9 pages)
22 August 2006Registered office changed on 22/08/06 from: suite 6 grove house 320 kensal road london W10 5BZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: suite 6 grove house 320 kensal road london W10 5BZ (1 page)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 May 2006Return made up to 08/04/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 30 April 2004 (9 pages)
23 December 2005Accounts for a small company made up to 30 April 2004 (9 pages)
10 May 2005Return made up to 08/04/05; full list of members (2 pages)
10 May 2005Return made up to 08/04/05; full list of members (2 pages)
2 September 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 September 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
23 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
23 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
4 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
10 May 2002Return made up to 08/04/02; full list of members (6 pages)
10 May 2002Return made up to 08/04/02; full list of members (6 pages)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
20 December 2001Registered office changed on 20/12/01 from: suite 6 grove house 320 kensal road london W10 5BZ (1 page)
19 December 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
10 December 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
26 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Registered office changed on 06/03/01 from: 11 st antonys road london E7 9QA (1 page)
15 November 2000£ nc 1000/1000900 31/10/00 (1 page)
15 November 2000Ad 31/10/00--------- £ si 184900@1=184900 £ ic 1/184901 (2 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Return made up to 08/04/00; full list of members (6 pages)
22 May 2000Secretary resigned (1 page)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 April 1999Return made up to 08/04/99; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 October 1998Return made up to 08/04/98; full list of members (6 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 April 1997Incorporation (13 pages)