Company NameCity Capital Holdings Ltd
Company StatusDissolved
Company Number05433064
CategoryPrivate Limited Company
Incorporation Date22 April 2005(18 years, 12 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameBoston City Capital Ltd.

Business Activity

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

Directors

Director NameMs Despoina Zinonos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCypriot
StatusClosed
Appointed01 January 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 2005(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 26 April 2016)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Andreas Ellinas
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy1640
1087
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2012)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFirst Capital Holding Company Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSaffrey Square
Suite 205 Bank Lane
Nassau
Pob N-8188
Foreign
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed04 August 2005(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 12 October 2015)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8.4m at £1City Capital Investments Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£9,217,764
Cash£57,582
Current Liabilities£6,913

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
4 December 2015Statement of capital on 4 December 2015
  • GBP 1,000
(4 pages)
4 December 2015Statement of capital on 4 December 2015
  • GBP 1,000
(4 pages)
4 December 2015Solvency Statement dated 25/11/15 (1 page)
4 December 2015Solvency Statement dated 25/11/15 (1 page)
4 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2015Termination of appointment of Amicorp (Uk) Directors Limited as a director on 12 October 2015 (1 page)
14 October 2015Termination of appointment of Amicorp (Uk) Directors Limited as a director on 12 October 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,369,001
(4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,369,001
(4 pages)
12 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,369,001
(4 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,369,001
(4 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
7 August 2012Accounts made up to 31 December 2011 (13 pages)
7 August 2012Accounts made up to 31 December 2010 (15 pages)
7 August 2012Accounts made up to 31 December 2011 (13 pages)
7 August 2012Accounts made up to 31 December 2010 (15 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Paul Kythreotis as a director (1 page)
11 January 2012Termination of appointment of Paul Kythreotis as a director (1 page)
11 January 2012Appointment of Despoina Zinonos as a director (2 pages)
11 January 2012Appointment of Despoina Zinonos as a director (2 pages)
26 April 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 25 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Paul Kythreotis on 25 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Paul Kythreotis on 25 April 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 25 April 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 August 2010Accounts made up to 31 December 2009 (12 pages)
16 August 2010Accounts made up to 31 December 2009 (12 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Paul Kythreotis on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Kythreotis on 22 April 2010 (2 pages)
26 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 April 2010 (2 pages)
26 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 April 2010 (2 pages)
27 January 2010Appointment of Paul Kythreotis as a director (2 pages)
27 January 2010Appointment of Paul Kythreotis as a director (2 pages)
23 September 2009Accounts made up to 31 December 2008 (12 pages)
23 September 2009Accounts made up to 31 December 2008 (12 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Accounts made up to 31 December 2007 (11 pages)
18 March 2009Accounts made up to 31 December 2007 (11 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
24 April 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Memorandum and Articles of Association (7 pages)
28 August 2007Nc inc already adjusted 10/07/07 (1 page)
28 August 2007Memorandum and Articles of Association (7 pages)
28 August 2007Nc inc already adjusted 10/07/07 (1 page)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 June 2007Return made up to 22/04/07; full list of members (6 pages)
21 June 2007Return made up to 22/04/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
29 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Return made up to 22/04/06; full list of members (6 pages)
17 May 2006Return made up to 22/04/06; full list of members (6 pages)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 December 2005Memorandum and Articles of Association (11 pages)
12 December 2005Memorandum and Articles of Association (11 pages)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Nc inc already adjusted 14/09/05 (1 page)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Ad 14/09/05--------- £ si 8369000@1=8369000 £ ic 1/8369001 (2 pages)
23 November 2005Particulars of contract relating to shares (2 pages)
23 November 2005Ad 14/09/05--------- £ si 8369000@1=8369000 £ ic 1/8369001 (2 pages)
23 November 2005Particulars of contract relating to shares (2 pages)
23 November 2005Nc inc already adjusted 14/09/05 (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005Registered office changed on 21/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005Registered office changed on 21/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2005Memorandum and Articles of Association (12 pages)
8 June 2005Memorandum and Articles of Association (12 pages)
2 June 2005Company name changed boston city capital LTD.\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed boston city capital LTD.\certificate issued on 02/06/05 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)