Company NameCity Financials Limited
Company StatusDissolved
Company Number03585756
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 08 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Steven William Whalley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Orchard Piece
Blackmore
Essex
CM4 0RZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameLisa Whalley
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Meadow Rise
Blackmore
Ingatestone
Essex
CM4 0QY
Secretary NameKelly David Vincent Scammell
NationalityBritish
StatusResigned
Appointed19 April 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4BF
Director NameKarl Vincent Jaeger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited State Of America
Correspondence Address26th Floor 30 St Mary Axe
London
EC3A 8EP
Director NameMr Joel Ira Mandelbaum
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4BF
Director NameMr Paul Michael Wheeler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor 30 St Mary Axe
London
EC3A 8EP
Secretary NamePerttu Pessa
NationalityBritish
StatusResigned
Appointed27 May 2010(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 June 2011)
RoleCompany Director
Correspondence Address160 Queen Victoria Street
London
EC4V 4BF
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor 30 St Mary Axe
London
EC3A 8EP

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24.1k at £1Wall Street Systems Sweden Ab
70.00%
Ordinary
2.4k at £1Wall Street Systems Sweden Ab
7.00%
Ordinary B
1.4k at £1Wall Street Systems Sweden Ab
4.00%
Ordinary C
6.5k at £1Wall Street Systems Sweden Ab
19.00%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 November 1999Delivered on: 2 December 1999
Satisfied on: 14 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
13 December 2021Application to strike the company off the register (1 page)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (14 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
29 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2018Solvency Statement dated 26/11/18 (1 page)
29 November 2018Statement by Directors (1 page)
29 November 2018Statement of capital on 29 November 2018
  • GBP 1
(4 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Registered office address changed from 26th Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 August 2017Notification of Ion Investment Group Limited as a person with significant control on 30 June 2016 (1 page)
3 August 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 August 2017Notification of Ion Investment Group Limited as a person with significant control on 30 June 2016 (1 page)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 34,428
(4 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 34,428
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 34,428
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 34,428
(4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Full accounts made up to 31 December 2013 (13 pages)
28 January 2015Full accounts made up to 31 December 2013 (13 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 34,428
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 34,428
(4 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
19 April 2013Appointment of Ms Mandy Rutter as a director (2 pages)
19 April 2013Termination of appointment of Paul Wheeler as a director (1 page)
19 April 2013Termination of appointment of Paul Wheeler as a director (1 page)
19 April 2013Appointment of Ms Mandy Rutter as a director (2 pages)
28 December 2012Full accounts made up to 31 December 2011 (15 pages)
28 December 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Termination of appointment of Karl Jaeger as a director (1 page)
20 September 2012Appointment of Mr Keith William Grehan as a director (2 pages)
20 September 2012Termination of appointment of Karl Jaeger as a director (1 page)
20 September 2012Appointment of Mr Keith William Grehan as a director (2 pages)
13 September 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 13 September 2012 (1 page)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 July 2011Termination of appointment of Perttu Pessa as a secretary (1 page)
8 July 2011Termination of appointment of Joel Mandelbaum as a director (1 page)
8 July 2011Termination of appointment of Joel Mandelbaum as a director (1 page)
8 July 2011Termination of appointment of Perttu Pessa as a secretary (1 page)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
1 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 June 2010Appointment of Karl Vincent Jaeger as a director (3 pages)
1 June 2010Appointment of Paul Michael Wheeler as a director (3 pages)
1 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 June 2010Appointment of Perttu Pessa as a secretary (3 pages)
1 June 2010Appointment of Joel Ira Mandelbaum as a director (3 pages)
1 June 2010Termination of appointment of Steven Whalley as a director (2 pages)
1 June 2010Termination of appointment of Kelly Scammell as a secretary (2 pages)
1 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 1 June 2010 (2 pages)
1 June 2010Appointment of Karl Vincent Jaeger as a director (3 pages)
1 June 2010Termination of appointment of Steven Whalley as a director (2 pages)
1 June 2010Termination of appointment of Kelly Scammell as a secretary (2 pages)
1 June 2010Appointment of Joel Ira Mandelbaum as a director (3 pages)
1 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 1 June 2010 (2 pages)
1 June 2010Appointment of Perttu Pessa as a secretary (3 pages)
1 June 2010Appointment of Paul Michael Wheeler as a director (3 pages)
13 May 2010Secretary's details changed for Kelly David Vincent Scammell on 11 May 2010 (1 page)
13 May 2010Secretary's details changed for Kelly David Vincent Scammell on 11 May 2010 (1 page)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 September 2009Return made up to 23/06/09; full list of members (4 pages)
1 September 2009Return made up to 23/06/09; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
9 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 August 2008Return made up to 23/06/08; full list of members (4 pages)
12 August 2008Return made up to 23/06/08; full list of members (4 pages)
20 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 23/06/07; full list of members (3 pages)
21 September 2007Return made up to 23/06/07; full list of members (3 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
27 July 2006Return made up to 23/06/06; full list of members (3 pages)
27 July 2006Return made up to 23/06/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
9 July 2005Return made up to 23/06/05; full list of members (3 pages)
9 July 2005Return made up to 23/06/05; full list of members (3 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 July 2004Return made up to 23/06/04; full list of members (7 pages)
29 July 2004Return made up to 23/06/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 23/06/03; full list of members (7 pages)
7 July 2003Return made up to 23/06/03; full list of members (7 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 August 2002Return made up to 23/06/02; full list of members (7 pages)
23 August 2002Return made up to 23/06/02; full list of members (7 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 July 2001Ad 30/06/99--------- £ si 24000@1 (2 pages)
31 July 2001Ad 30/06/99--------- £ si 24000@1 (2 pages)
24 July 2001Conve 10/07/01 (1 page)
24 July 2001Conve 10/07/01 (1 page)
24 July 2001Return made up to 23/06/01; full list of members (5 pages)
24 July 2001Ad 10/07/01--------- £ si 7610@1=7610 £ ic 24100/31710 (2 pages)
24 July 2001Ad 10/07/01--------- £ si 7610@1=7610 £ ic 24100/31710 (2 pages)
24 July 2001Registered office changed on 24/07/01 from: whitegates business centre alexander lane shenfield essex CM15 8QF (1 page)
24 July 2001Return made up to 23/06/01; full list of members (5 pages)
24 July 2001Registered office changed on 24/07/01 from: whitegates business centre alexander lane shenfield essex CM15 8QF (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Return made up to 23/06/00; full list of members; amend (5 pages)
20 July 2001Return made up to 23/06/00; full list of members; amend (5 pages)
18 July 2001Nc inc already adjusted 30/06/99 (1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Nc inc already adjusted 30/06/99 (1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Return made up to 23/06/00; full list of members (6 pages)
31 August 2000Return made up to 23/06/00; full list of members (6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
17 August 1999Return made up to 23/06/99; full list of members (6 pages)
17 August 1999Return made up to 23/06/99; full list of members (6 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
23 June 1998Incorporation (17 pages)
23 June 1998Incorporation (17 pages)