Company NameCity Premium Finance Co. Limited
Company StatusDissolved
Company Number03945130
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesColourful Coatings Limited and City Underwriters Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr David John Judge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 21 October 2014)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address3 Tollers Cottages
Tollers Lane
Coulsdon
Surrey
CR5 1BD
Director NameMr Colin Raymond Stevenson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 21 October 2014)
RoleInsurance Consultant
Correspondence Address66 Bostall Hill
London
SE2 0QY
Secretary NameMr David John Judge
NationalityBritish
StatusClosed
Appointed18 July 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 21 October 2014)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address3 Tollers Cottages
Tollers Lane
Coulsdon
Surrey
CR5 1BD
Director NameIan Edwin John Budd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 London Road
Teynham
Sittingbourne
Kent
ME9 9QN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Colin Raymond Stevenson
50.00%
Ordinary
50 at £1Mr David John Judge
50.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£76
Current Liabilities£150

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(5 pages)
31 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Return made up to 10/03/08; full list of members (4 pages)
30 May 2008Return made up to 10/03/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 May 2007Return made up to 10/03/07; full list of members (3 pages)
1 May 2007Return made up to 10/03/07; full list of members (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 10/03/06; full list of members (6 pages)
22 March 2006Return made up to 10/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 March 2005Return made up to 10/03/05; full list of members (6 pages)
17 March 2005Return made up to 10/03/05; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 October 2003Return made up to 10/03/03; full list of members (5 pages)
16 October 2003Return made up to 10/03/03; full list of members (5 pages)
14 October 2003Company name changed city underwriters LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed city underwriters LIMITED\certificate issued on 14/10/03 (2 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: 47 saint johns wood high street london NW8 7NJ (1 page)
4 March 2002Registered office changed on 04/03/02 from: 47 saint johns wood high street london NW8 7NJ (1 page)
20 April 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
20 April 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 October 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Company name changed colourful coatings LIMITED\certificate issued on 11/07/00 (4 pages)
10 July 2000Company name changed colourful coatings LIMITED\certificate issued on 11/07/00 (4 pages)
10 March 2000Incorporation (14 pages)
10 March 2000Incorporation (14 pages)