London
EC2M 1QS
Director Name | Mr David Keith Papworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Timothy Michael Cartmell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Website | www.cityandmerchant.com |
---|---|
Email address | [email protected] |
Telephone | 020 71017676 |
Telephone region | London |
Registered Address | Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £0.01 | Kingswood Asset Management (Ci) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
5 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 25 July 2017 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 July 2017 | Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page) |
23 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2013 (14 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2013 (14 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 July 2013 | Appointment of Mr Timothy Michael Cartmell as a director (2 pages) |
22 July 2013 | Appointment of Mr Timothy Michael Cartmell as a director (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 October 2012 | Company name changed city & merchant trade finance LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Company name changed city & merchant trade finance LIMITED\certificate issued on 26/10/12
|
29 August 2012 | Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|