Company NameCity Capital Asset Management Limited
Company StatusDissolved
Company Number05477630
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameThomas Scott Beattie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleBanking
Correspondence Address16 Deansway
Hampstead Garden Suburb
London
N2 0JF
Director NameMichael Edmund Hammond
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleInvestment Banker
Correspondence Address62 Chiddingstone Street
London
SW6 3TG
Director NameDavid Christopher Meacher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressTomboleine 48 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameNicholas Simon James Price
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleInvestment Banker
Correspondence Address19a Tedworth Square
London
SW3 4DR
Secretary NameNicholas Simon James Price
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address19a Tedworth Square
London
SW3 4DR
Director NameGuy Halsall Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2008)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGiffords Hall
Shimpling
Suffolk
IP29 4EX
Director NameSimon Peter Munns
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address1 Tandridge Court
Tandridge Lane
Oxted
Surrey
RH8 9NJ

Location

Registered AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£236,414
Gross Profit£217,763
Net Worth-£372,461
Current Liabilities£348,988

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
4 September 2009Full accounts made up to 30 June 2008 (12 pages)
4 September 2009Full accounts made up to 30 June 2008 (12 pages)
18 August 2009Return made up to 10/06/09; full list of members (5 pages)
18 August 2009Director's Change of Particulars / thomas beattie / 10/06/2009 / HouseName/Number was: , now: 16; Street was: 16 deansway, now: deansway; Area was: hampstead garden suburb, now: hampstead gardens (1 page)
18 August 2009Registered office changed on 18/08/2009 from, sion hall, 56 victoria embankment, london, EC4Y 5HP (1 page)
18 August 2009Registered office changed on 18/08/2009 from, sion hall, 56 victoria embankment, london, EC4Y 5HP (1 page)
18 August 2009Return made up to 10/06/09; full list of members (5 pages)
18 August 2009Director's change of particulars / thomas beattie / 10/06/2009 (1 page)
4 August 2009Appointment terminated director guy howard (1 page)
4 August 2009Appointment terminated director simon munns (1 page)
4 August 2009Appointment Terminated Director guy howard (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Appointment Terminated Director simon munns (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Full accounts made up to 30 June 2007 (12 pages)
7 November 2008Full accounts made up to 30 June 2007 (12 pages)
17 July 2008Return made up to 10/06/08; full list of members (5 pages)
17 July 2008Return made up to 10/06/08; full list of members (5 pages)
9 July 2008Director's Change of Particulars / thomas beattie / 18/02/2008 / HouseName/Number was: , now: 16; Street was: 57 darwin court, now: deansway; Area was: gloucester avenue, now: hampstead gardens; Post Code was: NW1 7BQ, now: N2 0JF; Occupation was: investment banker, now: banking (1 page)
9 July 2008Director's change of particulars / michael hammond / 14/02/2008 (1 page)
9 July 2008Director's change of particulars / thomas beattie / 18/02/2008 (1 page)
9 July 2008Director's Change of Particulars / michael hammond / 14/02/2008 / HouseName/Number was: , now: 62; Street was: 25 the vale, now: chiddingstone street; Post Code was: SW3 6AQ, now: SW6 3TG (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 10/06/07; full list of members (3 pages)
3 October 2007Return made up to 10/06/07; full list of members (3 pages)
24 August 2007Full accounts made up to 30 June 2006 (11 pages)
24 August 2007Full accounts made up to 30 June 2006 (11 pages)
26 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2006Return made up to 10/06/06; full list of members (9 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Incorporation (36 pages)
10 June 2005Incorporation (36 pages)