Company NameCity Capital Contractors Ltd
Company StatusDissolved
Company Number07162957
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameBradley Christopher McCosker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed22 February 2010(3 days after company formation)
Appointment Duration5 years, 4 months (closed 14 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Bradley Christopher Mccosker
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£11,405
Current Liabilities£11,404

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Director's details changed for Bradley Christopher Mccosker on 17 October 2011 (2 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Bradley Christopher Mccosker on 17 October 2011 (2 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from Stuart House 55 Catherine Place London London SW1E 6DY United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from Stuart House 55 Catherine Place London London SW1E 6DY United Kingdom on 29 March 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
5 March 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
5 March 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
5 March 2010Appointment of Bradley Christopher Mccosker as a director (3 pages)
5 March 2010Appointment of Bradley Christopher Mccosker as a director (3 pages)
19 February 2010Incorporation (43 pages)
19 February 2010Incorporation (43 pages)