Company NameCity Broker Limited
Company StatusDissolved
Company Number04031515
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesTeamtown Limited and Investorinformation.net Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Keith Allen
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed06 December 2000(4 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Arthur Road
Wimbledon
London
SW19 7DS
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed13 June 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Secretary NameMrs Audrey Germaine Caroline Clarke
NationalityBritish
StatusResigned
Appointed06 December 2000(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(4 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 August 2009Return made up to 11/07/09; full list of members (3 pages)
7 August 2009Return made up to 11/07/09; full list of members (3 pages)
24 February 2009Accounts made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 December 2008Return made up to 11/07/08; full list of members (3 pages)
9 December 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Appointment Terminated Secretary audrey clarke (1 page)
11 July 2008Secretary appointed graham philip may (2 pages)
11 July 2008Appointment terminated secretary audrey clarke (1 page)
11 July 2008Secretary appointed graham philip may (2 pages)
17 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
4 August 2006Return made up to 11/07/06; full list of members (2 pages)
4 August 2006Return made up to 11/07/06; full list of members (2 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
23 March 2006Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL (1 page)
23 March 2006Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL (1 page)
20 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
23 May 2005Company name changed investorinformation.net LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed investorinformation.net LIMITED\certificate issued on 23/05/05 (2 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
23 July 2004Return made up to 11/07/04; full list of members (6 pages)
23 July 2004Return made up to 11/07/04; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 November 2003Registered office changed on 28/11/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page)
28 November 2003Registered office changed on 28/11/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page)
20 August 2003Return made up to 11/07/03; full list of members (6 pages)
20 August 2003Return made up to 11/07/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
5 September 2002Return made up to 11/07/02; full list of members (6 pages)
5 September 2002Return made up to 11/07/02; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
25 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
25 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
29 December 2000Company name changed teamtown LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed teamtown LIMITED\certificate issued on 29/12/00 (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 July 2000Incorporation (33 pages)