Company NameCity & Merchant General Partner Limited
Company StatusDissolved
Company Number07776833
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameCity & Merchant Trade Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Timothy Harold Garnett Lyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Keith Papworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Timothy Michael Cartmell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX

Contact

Websitewww.cityandmerchant.com
Email address[email protected]
Telephone020 71017676
Telephone regionLondon

Location

Registered AddressLevel 17, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £0.01Kingswood Asset Management (Ci) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (18 pages)
5 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 July 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 July 2017Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page)
23 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Registered 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 2016Registered 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 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP .02
(4 pages)
5 January 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP .02
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2013 (14 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2013 (14 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP .02
(4 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP .02
(4 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP .02
(4 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP .02
(4 pages)
22 July 2013Appointment of Mr Timothy Michael Cartmell as a director (2 pages)
22 July 2013Appointment of Mr Timothy Michael Cartmell as a director (2 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 October 2012Company name changed city & merchant trade finance LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
26 October 2012Company name changed city & merchant trade finance LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)