London
EC3V 0HR
Director Name | Mr Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2018(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 July 2019) |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Status | Resigned |
Appointed | 01 March 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Andrew John Crossley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | City Of London Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,750 |
Net Worth | -£1,150 |
Current Liabilities | £6,400 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2019 | Application to strike the company off the register (3 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (50 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
8 February 2018 | Appointment of Michael Howard Goldstein as a director on 2 February 2018 (2 pages) |
7 February 2018 | Appointment of Mr Paul George Milner as a director on 2 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Andrew John Crossley as a director on 2 February 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Appointment of Sgh Company Secretaries Limited as a secretary on 4 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 4 August 2017 (1 page) |
11 August 2017 | Appointment of Sgh Company Secretaries Limited as a secretary on 4 August 2017 (2 pages) |
11 May 2017 | Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 January 2017 | Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
18 May 2016 | Termination of appointment of John Christian William Kent as a director on 30 April 2016 (1 page) |
18 May 2016 | Termination of appointment of John Christian William Kent as a director on 30 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Andrew John Crossley as a director on 30 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Andrew John Crossley as a director on 30 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Howard Charles Goodbourn as a director on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Howard Charles Goodbourn as a director on 18 March 2016 (1 page) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 January 2016 | Director's details changed for Mr John Christian William Kent on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr John Christian William Kent on 1 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
28 October 2015 | Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
9 December 2013 | Termination of appointment of Eric Anstee as a director (1 page) |
9 December 2013 | Termination of appointment of Eric Anstee as a director (1 page) |
7 March 2013 | Appointment of Lorraine Elizabeth Young as a secretary (2 pages) |
7 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 March 2013 | Appointment of Lorraine Elizabeth Young as a secretary (2 pages) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|