Company NameCity Administration Limited
Company StatusDissolved
Company Number06674580
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 12 months ago)
Previous NameShadow Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Maynard Worrow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanonsleigh House Canonsleigh
Burlescombe
Tiverton
Devon
EX16 7JF
Director NameMr David Michael Worrow
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeylands House Molesey Road
Walton-On-Thames
Surrey
KT12 3PN
Director NameMiss Roxanne Marie Poole
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address16 Improvement Place
Wellington
Somerset
TA21 8BT
Director NameMiss Shelley Marie Scribbins
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 107 Power Road
London
W4 5PY
Director NameMr Benjamin White
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 5 Davies Mews
London
W1K 5AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,758
Cash£1,566
Current Liabilities£6,801

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved following liquidation (1 page)
14 February 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
1 November 2018Liquidators' statement of receipts and payments to 26 August 2018 (12 pages)
7 November 2017Liquidators' statement of receipts and payments to 26 August 2017 (14 pages)
7 November 2017Liquidators' statement of receipts and payments to 26 August 2017 (14 pages)
3 November 2016Liquidators' statement of receipts and payments to 26 August 2016 (11 pages)
3 November 2016Liquidators' statement of receipts and payments to 26 August 2016 (11 pages)
29 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 September 2015Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Second Floor 107 Power Road London W4 5PY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 September 2015 (2 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
(1 page)
8 September 2015Statement of affairs with form 4.19 (8 pages)
8 September 2015Statement of affairs with form 4.19 (8 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Termination of appointment of Benjamin White as a director on 28 May 2015 (1 page)
16 June 2015Termination of appointment of Benjamin White as a director on 28 May 2015 (1 page)
27 February 2015Appointment of Mr Benjamin White as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Benjamin White as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Benjamin White as a director on 1 February 2015 (2 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (15 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (15 pages)
10 October 2014Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Shelley Marie Scribbins as a director on 9 October 2014 (1 page)
8 October 2014Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 (1 page)
8 October 2014Appointment of Mr David Michael Worrow as a director on 1 October 2014 (2 pages)
8 October 2014Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 (1 page)
8 October 2014Appointment of Mr David Michael Worrow as a director on 1 October 2014 (2 pages)
8 October 2014Registered office address changed from , C/O C/O Bassetts Chartered Certified Accountants., 109 Baker Street, London, W1U 6RP to Second Floor 107 Power Road London W4 5PY on 8 October 2014 (1 page)
8 October 2014Appointment of Mr David Michael Worrow as a director on 1 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
21 February 2014Registered office address changed from , Canonsleigh House Canonsleigh, Burlescombe, Tiverton, Devon, EX16 7JF on 21 February 2014 (1 page)
21 February 2014Appointment of Mr David Maynard Worrow as a director (2 pages)
21 February 2014Registered office address changed from , Canonsleigh House Canonsleigh, Burlescombe, Tiverton, Devon, EX16 7JF on 21 February 2014 (1 page)
21 February 2014Appointment of Mr David Maynard Worrow as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
8 March 2013Company name changed shadow finance LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Company name changed shadow finance LTD\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Ms Shelley Marie Scribbins on 28 December 2011 (2 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Ms Shelley Marie Scribbins on 28 December 2011 (2 pages)
15 June 2012Registered office address changed from , 35 Beaufort Court, Admirals Way, South Quay ,Waterside, London, E14 9XL on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from , 35 Beaufort Court, Admirals Way, South Quay ,Waterside, London, E14 9XL on 15 June 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Ms Shelley Marie Scribbins on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Ms Shelley Marie Scribbins on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Ms Shelley Marie Scribbins on 1 October 2009 (2 pages)
9 June 2010Termination of appointment of Roxanne Poole as a director (1 page)
9 June 2010Termination of appointment of Roxanne Poole as a director (1 page)
31 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2010Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2010Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages)
21 August 2009Return made up to 15/08/09; full list of members (4 pages)
21 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
24 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
17 September 2008Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
17 September 2008Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
9 September 2008Director appointed ms roxanne marie poole (1 page)
9 September 2008Director appointed ms shelley marie scribbins (1 page)
9 September 2008Director appointed ms shelley marie scribbins (1 page)
9 September 2008Director appointed ms roxanne marie poole (1 page)
18 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 August 2008Incorporation (9 pages)
15 August 2008Incorporation (9 pages)