Company NameCity & Central Investments Limited
Company StatusDissolved
Company Number03535114
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesCity Storage Limited and City & Central Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlan Richard Gale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(10 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lanherne House
9 The Downs
London
SW20 8JG
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed01 February 1999(10 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameRobert Ayrton Sale
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 29 March 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address10 Lanherne House
9 The Downs
London
SW20 8JG
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1998(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameCarolyn April Cartwright
NationalityBritish
StatusResigned
Appointed28 August 1998(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Correspondence Address103 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,563
Cash£558
Current Liabilities£277,605

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
3 May 2010Director's details changed for Robert Ayrton Sale on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Alan Richard Gale on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Alan Richard Gale on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Robert Ayrton Sale on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-03
  • GBP 2
(5 pages)
3 May 2010Director's details changed for Alan Richard Gale on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Robert Ayrton Sale on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-05-03
  • GBP 2
(5 pages)
15 July 2009Registered office changed on 15/07/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
15 July 2009Registered office changed on 15/07/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
19 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 January 2006Accounts made up to 31 March 2005 (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2005Return made up to 25/03/05; full list of members (2 pages)
19 May 2005Return made up to 25/03/05; full list of members (2 pages)
17 May 2005Company name changed city & central holdings LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed city & central holdings LIMITED\certificate issued on 17/05/05 (2 pages)
4 January 2005Accounts made up to 31 March 2004 (3 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 April 2004Return made up to 25/03/04; full list of members (7 pages)
17 April 2004Return made up to 25/03/04; full list of members (7 pages)
22 January 2004Accounts made up to 31 March 2003 (3 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 May 2003Return made up to 25/03/03; full list of members (7 pages)
7 May 2003Return made up to 25/03/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: the chambers chelsea harbour london SW10 0XF (1 page)
29 April 2003Registered office changed on 29/04/03 from: the chambers chelsea harbour london SW10 0XF (1 page)
8 January 2003Accounts made up to 31 March 2002 (3 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 April 2002Return made up to 25/03/02; full list of members (6 pages)
10 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Accounts made up to 31 March 2001 (3 pages)
25 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 April 2001Return made up to 25/03/01; full list of members (6 pages)
4 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 January 2001Accounts made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 April 2000Return made up to 25/03/00; full list of members (6 pages)
28 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 January 2000Accounts made up to 31 March 1999 (3 pages)
17 June 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 1999Return made up to 25/03/99; full list of members (7 pages)
16 February 1999Company name changed city storage LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed city storage LIMITED\certificate issued on 17/02/99 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999£ nc 100/20000 01/02/99 (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999£ nc 100/20000 01/02/99 (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: east flexford cottage east flexford wanborough guildford surrey GU3 2JP (1 page)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: east flexford cottage east flexford wanborough guildford surrey GU3 2JP (1 page)
25 March 1998Incorporation (14 pages)