Company NameCity Industries Limited
Company StatusDissolved
Company Number03747248
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusClosed
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameFMC Financing And Management Consulting Ltd (Corporation)
StatusClosed
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 21 September 2010)
Correspondence AddressPO Box 146
Road Town
Tortola
Bvi
Foreign
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Fmc Financing & Management Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2009Accounts made up to 30 September 2008 (3 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
10 April 2009Return made up to 07/04/09; full list of members (3 pages)
10 April 2009Return made up to 07/04/09; full list of members (3 pages)
16 July 2008Accounts made up to 30 September 2007 (3 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
14 April 2008Secretary's Change of Particulars / morten brinchmann / 01/02/2008 / HouseName/Number was: , now: cambio 15; Street was: park house 158 arthur road, now: a the mead; Area was: wimbledon park, now: ; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SW19 8AQ, now: KT21 2LZ; Country was: , now: united kingdom (2 pages)
14 April 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
18 July 2007Accounts made up to 30 September 2006 (3 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
8 May 2006Return made up to 07/04/06; full list of members (2 pages)
8 May 2006Return made up to 07/04/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
29 December 2005Accounts made up to 30 September 2005 (3 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 June 2005Accounts made up to 30 September 2004 (3 pages)
11 May 2005Return made up to 07/04/05; full list of members (6 pages)
11 May 2005Return made up to 07/04/05; full list of members (6 pages)
31 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
31 August 2004Accounts made up to 30 September 2003 (6 pages)
7 May 2004Return made up to 07/04/04; full list of members (6 pages)
7 May 2004Return made up to 07/04/04; full list of members (6 pages)
28 June 2003Accounts made up to 30 September 2002 (3 pages)
28 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
2 May 2003Return made up to 07/04/03; full list of members (6 pages)
2 May 2003Return made up to 07/04/03; full list of members (6 pages)
29 June 2002Accounts made up to 30 September 2001 (3 pages)
29 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 April 2002Return made up to 07/04/02; full list of members (6 pages)
15 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
2 December 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
2 December 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 June 1999Director resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 June 1999Registered office changed on 24/06/99 from: kemp house 152-160 city road london EC1V 2HH (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: kemp house 152-160 city road london EC1V 2HH (1 page)
7 April 1999Incorporation (10 pages)