Company NameCity Secretarial Limited
Company StatusDissolved
Company Number05538416
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAdmin & Event Solutions Limited (Corporation)
StatusClosed
Appointed01 March 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 14 June 2016)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Anthony Graeme Peplar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01223 308968
Telephone regionCambridge

Location

Registered Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

5 at £1David Driver
50.00%
Ordinary
5 at £1Gary Good
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10
Current Liabilities£2,167

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 November 2005Delivered on: 16 December 2005
Persons entitled: Johana Limited

Classification: Rent deposit deed
Secured details: £5,695.00 due or to become due from the company to.
Particulars: Deposit account containing the deposited sum of £5,695.00.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Termination of appointment of Anthony Graeme Peplar as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Anthony Graeme Peplar as a director on 23 March 2016 (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 March 2015Termination of appointment of Andrew Moray Stuart as a director on 31 December 2014 (1 page)
26 March 2015Appointment of Mr Anthony Graeme Peplar as a director on 31 December 2014 (2 pages)
26 March 2015Termination of appointment of Andrew Moray Stuart as a director on 31 December 2014 (1 page)
26 March 2015Appointment of Mr Anthony Graeme Peplar as a director on 31 December 2014 (2 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Company Directors Limited as a director (1 page)
13 June 2012Appointment of Andrew Moray Stuart as a director (2 pages)
13 June 2012Appointment of Andrew Moray Stuart as a director (2 pages)
13 June 2012Termination of appointment of Company Directors Limited as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 March 2012Appointment of Admin & Event Solutions Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Admin Solutions Limited as a secretary (1 page)
8 March 2012Termination of appointment of Admin Solutions Limited as a secretary (1 page)
8 March 2012Appointment of Admin & Event Solutions Limited as a secretary (2 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Admin Solutions Limited on 16 August 2010 (2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Admin Solutions Limited on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Company Directors Limited on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Company Directors Limited on 16 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Return made up to 16/08/07; full list of members (2 pages)
6 September 2007Return made up to 16/08/07; full list of members (2 pages)
9 October 2006Return made up to 16/08/06; full list of members (2 pages)
9 October 2006Return made up to 16/08/06; full list of members (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
9 September 2005Ad 16/08/05--------- si 9@1=9 ic 1/10 (2 pages)
9 September 2005Ad 16/08/05--------- si 9@1=9 ic 1/10 (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
16 August 2005Incorporation (16 pages)
16 August 2005Incorporation (16 pages)