Company NameCitysavvy Holdings Limited
Company StatusDissolved
Company Number07125648
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Omara Nahar
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed02 February 2011(1 year after company formation)
Appointment Duration9 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHerengracht 124-128
1015 Bt Amsterdam
Netherlands
Director NameMr Julian Christopher Rea
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 - 21 Hatton Garden
London
EC1N 8BA
Director NameRichard Alfons Neve
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleEntrepreneur In Communication
Country of ResidenceNetherlands
Correspondence AddressHerengracht 124-128
1015 Bt Amsterdam
Netherlands
Director NameMs Ruth Anne Reynolds
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address39 King Street
London
WC2E 8JS
Director NameMr Julian Clement Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address89 Cambridge Street
London
SW1V 4PY
Director NameJana Sanchez
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch/Us
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address19 - 21 Hatton Garden
London
EC1N 8BA
Director NameMr Matthew Gower
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 - 21 Hatton Garden
London
EC1N 8BA
Secretary NameMatthew Gower
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address19-21 Hatton Garden
London
EC1N 8BA
Secretary NameMiss Ruth Reynolds
StatusResigned
Appointed15 January 2010(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address13b Cambridge Road
Hove
East Sussex
BN3 3ED
Secretary NameMr Richard Alfons Neve
StatusResigned
Appointed01 June 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressMadeliefpad 5
Nl-1921 De Akersloot
Netherlands
Director NameMs Henrietta Ananda Clare Hirst
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2018)
RolePR And Media Relations
Country of ResidenceUnited Kingdom
Correspondence Address89 Cambridge Street
London
SW1V 4PY
Director NameMr Christopher Charles Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 - 21 Hatton Garden
London
EC1N 8BA

Contact

Websitecitysavvy.com
Telephone07 367211008
Telephone regionMobile

Location

Registered Address136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.01Julian Christopher Rea
5.08%
Ordinary
42.6k at £0.01Jana Sanchez
43.22%
Ordinary
4k at £0.01Chris Taylor
4.06%
Ordinary
2k at £0.01Julian Clement Hirst
2.03%
Ordinary
18.3k at £0.01Matthew Gower
18.53%
Ordinary
14.2k at £0.01Marisol De La Fuente
14.39%
Ordinary
12.5k at £0.01Onn Bv
12.69%
Ordinary

Financials

Year2014
Net Worth£12,799
Cash£1,285
Current Liabilities£14,079

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (4 pages)
11 October 2019Registered office address changed from Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA to 136 High Holborn London WC1V 6PX on 11 October 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 May 2018Termination of appointment of Henrietta Ananda Clare Hirst as a director on 31 March 2018 (1 page)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Matthew Gower as a secretary on 31 March 2017 (1 page)
17 January 2018Termination of appointment of Christopher Charles Taylor as a director on 31 December 2017 (1 page)
13 December 2017Termination of appointment of Matthew Gower as a director on 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (1 page)
25 August 2017Micro company accounts made up to 31 December 2016 (1 page)
22 May 2017Termination of appointment of Matthew Gower as a director on 31 March 2017 (2 pages)
22 May 2017Termination of appointment of Matthew Gower as a director on 31 March 2017 (2 pages)
18 May 2017Registered office address changed from 1 Devonshire House 1st Floor (North) Devonshire Street London W1W 5DS to Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA on 18 May 2017 (2 pages)
18 May 2017Registered office address changed from 1 Devonshire House 1st Floor (North) Devonshire Street London W1W 5DS to Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA on 18 May 2017 (2 pages)
10 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 January 2017Termination of appointment of Jana Sanchez as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Jana Sanchez as a director on 31 December 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,158.83
(10 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,158.83
(10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Appointment of Mr Chris Taylor as a director on 22 December 2014 (2 pages)
11 August 2015Appointment of Mr Chris Taylor as a director on 22 December 2014 (2 pages)
17 February 2015Secretary's details changed for Matthew Gower on 14 November 2014 (1 page)
17 February 2015Director's details changed for Mr Julian Christopher Rea on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Jana Sanchez on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Julian Christopher Rea on 9 February 2015 (2 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 985
(9 pages)
17 February 2015Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 (2 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 985
(9 pages)
17 February 2015Director's details changed for Mr Matthew Gower on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Jana Sanchez on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Julian Christopher Rea on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Henrietta Ananda Clare Hirst on 9 February 2015 (2 pages)
17 February 2015Secretary's details changed for Matthew Gower on 14 November 2014 (1 page)
17 February 2015Director's details changed for Mr Matthew Gower on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Matthew Gower on 9 February 2015 (2 pages)
17 February 2015Director's details changed for Jana Sanchez on 9 February 2015 (2 pages)
4 February 2015Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS United Kingdom to 1 Devonshire House 1St Floor (North) Devonshire Street London W1W 5DS on 4 February 2015 (2 pages)
29 January 2015Appointment of Henrietta Ananda Clare Hirst as a director on 22 December 2014 (3 pages)
29 January 2015Termination of appointment of Julian Clement Hirst as a director on 22 December 2014 (2 pages)
29 January 2015Termination of appointment of Julian Clement Hirst as a director on 22 December 2014 (2 pages)
29 January 2015Appointment of Henrietta Ananda Clare Hirst as a director on 22 December 2014 (3 pages)
26 January 2015Registered office address changed from 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 107-111 Fleet Street London EC4A 2AB to Devonshire House N.1 1St Floor (North) Devonshire Street London W1W 5DS on 26 January 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 985
(8 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 985
(8 pages)
20 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,116
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,116
(4 pages)
18 December 2013Director's details changed for Mr Matthew Gower on 1 March 2013 (2 pages)
18 December 2013Director's details changed for Mr Matthew Gower on 3 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Matthew Gower on 3 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Julian Christopher Rea on 1 March 2013 (2 pages)
18 December 2013Director's details changed for Mr Julian Christopher Rea on 1 March 2013 (2 pages)
18 December 2013Director's details changed for Mr Matthew Gower on 3 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Matthew Gower on 1 March 2013 (2 pages)
18 December 2013Director's details changed for Mr Julian Christopher Rea on 1 March 2013 (2 pages)
18 December 2013Director's details changed for Mr Matthew Gower on 1 March 2013 (2 pages)
21 November 2013Purchase of own shares. (3 pages)
21 November 2013Purchase of own shares. (3 pages)
12 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 965
(4 pages)
12 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 965
(4 pages)
12 November 2013Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 945
(4 pages)
12 November 2013Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 945
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 965
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 August 2013Termination of appointment of Richard Neve as a secretary (1 page)
30 August 2013Termination of appointment of Richard Neve as a secretary (1 page)
30 August 2013Termination of appointment of Richard Neve as a director (1 page)
30 August 2013Termination of appointment of Richard Neve as a director (1 page)
5 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (12 pages)
5 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (12 pages)
1 March 2013Director's details changed for Jana Sanchez on 19 December 2012 (2 pages)
1 March 2013Director's details changed for Jana Sanchez on 19 December 2012 (2 pages)
27 February 2013Appointment of Mr Julian Christopher Rea as a director (2 pages)
27 February 2013Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,076
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,076
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,076
(4 pages)
27 February 2013Appointment of Mr Julian Christopher Rea as a director (2 pages)
25 January 2013Registered office address changed from 39 King Street London WC2E 8JS United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 39 King Street London WC2E 8JS United Kingdom on 25 January 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 July 2012Appointment of Mr Richard Alfons Neve as a secretary (2 pages)
18 July 2012Appointment of Mr Richard Alfons Neve as a secretary (2 pages)
12 July 2012Termination of appointment of Ruth Reynolds as a secretary (1 page)
12 July 2012Termination of appointment of Ruth Reynolds as a director (1 page)
12 July 2012Termination of appointment of Ruth Reynolds as a director (1 page)
12 July 2012Termination of appointment of Ruth Reynolds as a secretary (1 page)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (12 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (12 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 15 December 2010
  • GBP 866
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,060
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,060
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,060
(3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
15 February 2011Appointment of Miss Ruth Reynolds as a secretary (2 pages)
15 February 2011Appointment of Miss Ruth Reynolds as a secretary (2 pages)
3 February 2011Appointment of Ms Omara Nahar as a director (2 pages)
3 February 2011Appointment of Ms Omara Nahar as a director (2 pages)
2 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 925
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 900
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 925
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 900
(3 pages)
1 October 2010Purchase of own shares. (4 pages)
1 October 2010Purchase of own shares. (4 pages)
14 January 2010Incorporation (48 pages)
14 January 2010Incorporation (48 pages)