London
WC1R 4AG
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marcel.com |
---|
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | City & General Securities Finance Five LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 September 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
17 April 2015 | Company name changed city and general securities finance six LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Company name changed city and general securities finance six LIMITED\certificate issued on 17/04/15
|
16 April 2015 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 16 April 2015 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 10 upper berkeley street london W1H 2PE (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 10 upper berkeley street london W1H 2PE (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | Accounting reference date extended from 20/03/07 to 25/03/07 (1 page) |
4 October 2007 | Accounting reference date extended from 20/03/07 to 25/03/07 (1 page) |
12 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 20 March 2006 (9 pages) |
20 July 2006 | Full accounts made up to 20 March 2006 (9 pages) |
13 July 2006 | Accounting reference date extended from 30/09/05 to 20/03/06 (1 page) |
13 July 2006 | Accounting reference date extended from 30/09/05 to 20/03/06 (1 page) |
19 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (8 pages) |
21 February 2005 | New director appointed (8 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (8 pages) |
21 February 2005 | New director appointed (7 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (8 pages) |
21 February 2005 | New director appointed (7 pages) |
21 September 2004 | Incorporation (19 pages) |
21 September 2004 | Incorporation (19 pages) |