CITY & LOMBARD FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY & LOMBARD FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03342670

Incorporation date

01/04/1997

Size

Dormant

Contacts

Registered address

Registered address

72 King Henrys Reach, Manbre Road, London W6 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon18/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon18/02/2025
Registered office address changed from 20 Goldhurst House Parr's Way London W6 9AN England to 72 King Henrys Reach Manbre Road London W6 9RH on 2025-02-18
dot icon25/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon05/03/2023
Registered office address changed from 102 Distillery Wharf Parr's Way London W6 9GD England to 20 Goldhurst House Parr's Way London W6 9AN on 2023-03-05
dot icon12/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/06/2022
Termination of appointment of Esther Fieldgrass as a secretary on 2021-10-22
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/07/2021
Appointment of Mrs Esther Fieldgrass as a secretary on 2021-07-10
dot icon22/07/2021
Termination of appointment of Wyndham Properties (London) Ltd as a director on 2021-07-10
dot icon22/07/2021
Termination of appointment of Wyndham Properties (South East) Ltd as a secretary on 2021-07-10
dot icon17/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/12/2020
Registered office address changed from Flat 11 Redlynch Court 70 Addison Road London W14 8JG England to 102 Distillery Wharf Parr's Way London W6 9GD on 2020-12-10
dot icon28/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon11/12/2019
Registered office address changed from 29 Woodsford Square London W14 8DP to Flat 11 Redlynch Court 70 Addison Road London W14 8JG on 2019-12-11
dot icon28/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon27/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon05/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon03/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon28/11/2011
Appointment of Mr Victor Fieldgrass as a director
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/04/2010
Termination of appointment of Esther Fieldgrass as a secretary
dot icon25/04/2010
Appointment of Wyndham Properties (London) Ltd as a director
dot icon25/04/2010
Appointment of Wyndham Properties (South East) Ltd as a secretary
dot icon25/04/2010
Register inspection address has been changed
dot icon25/04/2010
Termination of appointment of Victor Fieldgrass as a director
dot icon09/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/05/2009
Return made up to 01/04/09; full list of members
dot icon27/05/2009
Secretary appointed mrs esther fieldgrass
dot icon27/05/2009
Appointment terminated secretary nigel bottomley
dot icon16/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/04/2008
Return made up to 01/04/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon22/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon13/09/2006
Registered office changed on 13/09/06 from: c/o fieldview accountants 4 jacobsen avenue hyde cheshire SK14 4DW
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon28/04/2005
Return made up to 01/04/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-04-30
dot icon19/04/2004
Return made up to 01/04/04; full list of members
dot icon06/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon17/04/2003
Return made up to 01/04/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from: fieldview accountants 99 london road northwich cheshire CW9 5HQ
dot icon31/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon01/05/2001
Return made up to 01/04/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
Registered office changed on 07/06/00 from: fieldview accountants 99 london road northwich cheshire CW9 5HQ
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
Registered office changed on 01/06/00 from: 73-75 princess street st peters square manchester greater manchester M2 4EG
dot icon14/04/2000
Return made up to 01/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/04/1999
Return made up to 01/04/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon24/04/1998
Return made up to 01/04/98; full list of members
dot icon13/03/1998
Secretary's particulars changed
dot icon18/12/1997
Certificate of change of name
dot icon18/12/1997
Registered office changed on 18/12/97 from: new energy house 22 nash street royce place manchester M15 5NZ
dot icon16/07/1997
New director appointed
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
Ad 01/04/97--------- £ si [email protected]=24998 £ ic 2/25000
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon01/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fieldgrass, Victor
Director
20/10/2011 - Present
29
Fieldgrass, Victor
Director
01/04/1997 - 31/12/2009
29
ENERGIZE SECRETARY LIMITED
Nominee Secretary
01/04/1997 - 01/04/1997
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
01/04/1997 - 01/04/1997
2726
ENERGIZE SECRETARY LIMITED
Corporate Secretary
01/04/1997 - 02/06/2000
449

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & LOMBARD FINANCIAL SERVICES LIMITED

CITY & LOMBARD FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 01/04/1997 with the registered office located at 72 King Henrys Reach, Manbre Road, London W6 9RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & LOMBARD FINANCIAL SERVICES LIMITED?

toggle

CITY & LOMBARD FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 01/04/1997 and dissolved on 01/07/2025.

Where is CITY & LOMBARD FINANCIAL SERVICES LIMITED located?

toggle

CITY & LOMBARD FINANCIAL SERVICES LIMITED is registered at 72 King Henrys Reach, Manbre Road, London W6 9RH.

What does CITY & LOMBARD FINANCIAL SERVICES LIMITED do?

toggle

CITY & LOMBARD FINANCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY & LOMBARD FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.