CITY FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02994639

Incorporation date

24/11/1994

Size

Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon28/06/2017
Final Gazette dissolved following liquidation
dot icon28/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2017
Insolvency filing
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Insolvency court order
dot icon10/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon08/08/2016
Liquidators' statement of receipts and payments to 2016-06-14
dot icon10/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon28/06/2015
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2015-06-29
dot icon24/06/2015
Appointment of a voluntary liquidator
dot icon24/06/2015
Statement of affairs with form 4.19
dot icon24/06/2015
Resolutions
dot icon11/05/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon31/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon31/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/03/2015
Compulsory strike-off action has been discontinued
dot icon23/03/2015
First Gazette notice for compulsory strike-off
dot icon17/03/2014
Satisfaction of charge 3 in full
dot icon02/03/2014
Full accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/09/2013
Registered office address changed from 3Rd Floor 52 Jermyn Street London SW1Y 6LX United Kingdom on 2013-09-30
dot icon16/09/2013
Registered office address changed from 30 St. James's Street London SW1A 1HB United Kingdom on 2013-09-17
dot icon11/08/2013
Termination of appointment of John Jackson as a director
dot icon11/08/2013
Termination of appointment of Christopher Lee as a director
dot icon11/08/2013
Termination of appointment of Christopher Lee as a secretary
dot icon02/06/2013
Memorandum and Articles of Association
dot icon02/06/2013
Resolutions
dot icon25/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr John James Jackson on 2012-11-24
dot icon25/02/2013
Director's details changed for Mr Filippo Dal Canto on 2012-11-24
dot icon25/02/2013
Director's details changed for Christopher Rupert Lee on 2012-11-24
dot icon25/02/2013
Director's details changed for Mr Sauro Bartolucci on 2012-11-24
dot icon25/02/2013
Secretary's details changed for Christopher Rupert Lee on 2012-11-24
dot icon25/02/2013
Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom on 2013-02-26
dot icon17/12/2012
Secretary's details changed for Christopher Rupert Lee on 2012-11-23
dot icon17/12/2012
Director's details changed for Christopher Rupert Lee on 2012-11-23
dot icon17/12/2012
Director's details changed for Mr Sauro Bartolucci on 2012-11-23
dot icon17/12/2012
Director's details changed for Mr Filippo Dal Canto on 2012-11-23
dot icon17/12/2012
Director's details changed for Mr John James Jackson on 2012-11-23
dot icon22/11/2012
Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 2012-11-23
dot icon12/11/2012
Full accounts made up to 2012-06-30
dot icon15/10/2012
Miscellaneous
dot icon25/03/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon25/03/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon06/03/2012
Full accounts made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon14/11/2011
Termination of appointment of William Mackenzie as a director
dot icon17/10/2011
Appointment of Mr Sauro Bartolucci as a director
dot icon12/09/2011
Memorandum and Articles of Association
dot icon17/08/2011
Memorandum and Articles of Association
dot icon17/08/2011
Resolutions
dot icon14/08/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon01/08/2011
Appointment of Filippo Dal Canto as a director
dot icon25/07/2011
Termination of appointment of Robert Mcgregor as a director
dot icon03/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/08/2010
Resolutions
dot icon16/08/2010
Statement of company's objects
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon18/03/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/04/2009
Full accounts made up to 2008-06-30
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2009
Return made up to 25/11/08; full list of members
dot icon20/08/2008
Notice of assignment of name or new name to shares
dot icon20/08/2008
Resolutions
dot icon14/08/2008
Notice of assignment of name or new name to shares
dot icon14/08/2008
Notice of assignment of name or new name to shares
dot icon13/08/2008
Resolutions
dot icon12/08/2008
Ad 27/06/08\gbp si 71369@1=71369\gbp ic 1303656/1375025\
dot icon12/08/2008
Ad 27/06/08\gbp si 71369@1=71369\gbp ic 1232287/1303656\
dot icon09/07/2008
Ad 23/06/08\gbp si 2000@1=2000\gbp ic 1230287/1232287\
dot icon09/07/2008
Ad 23/06/08\gbp si 2000@1=2000\gbp ic 1228287/1230287\
dot icon09/07/2008
Ad 23/06/08\gbp si 8000@1=8000\gbp ic 1220287/1228287\
dot icon09/07/2008
Ad 23/06/08\gbp si 7000@1=7000\gbp ic 1213287/1220287\
dot icon13/04/2008
Full accounts made up to 2007-06-30
dot icon11/12/2007
Return made up to 25/11/07; full list of members
dot icon15/10/2007
Director resigned
dot icon21/02/2007
Return made up to 25/11/06; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon10/11/2006
Full accounts made up to 2006-06-30
dot icon29/08/2006
New director appointed
dot icon17/07/2006
Ad 24/03/06--------- £ si 121329@1=121329 £ ic 1060569/1181898
dot icon02/07/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon19/04/2006
Return made up to 25/11/05; full list of members
dot icon19/04/2006
Ad 24/03/06--------- £ si 48469@1=48469 £ ic 1012100/1060569
dot icon19/04/2006
Ad 24/03/06--------- £ si 12541@1=12541 £ ic 999559/1012100
dot icon19/04/2006
Nc inc already adjusted 13/03/06
dot icon19/04/2006
Resolutions
dot icon25/09/2005
Full accounts made up to 2005-06-30
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
£ nc 1250000/2250000 24/08/05
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon14/04/2005
Registered office changed on 15/04/05 from: 1ST floor pentagon house 52-54 southwark street london SE1 1UN
dot icon09/01/2005
Return made up to 25/11/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-06-30
dot icon09/06/2004
Registered office changed on 10/06/04 from: 19 21 bull plan hertford herts SG14 1DX
dot icon20/01/2004
Return made up to 25/11/03; full list of members
dot icon08/10/2003
Full accounts made up to 2003-06-30
dot icon04/07/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 25/11/02; full list of members
dot icon29/11/2002
Full accounts made up to 2002-06-30
dot icon26/03/2002
Return made up to 25/11/01; full list of members
dot icon07/10/2001
Full accounts made up to 2001-06-30
dot icon21/08/2001
Statement of rights attached to allotted shares
dot icon21/08/2001
Ad 01/08/01--------- £ si 1@1=1 £ ic 999558/999559
dot icon21/08/2001
Resolutions
dot icon18/06/2001
Ad 28/12/00--------- £ si 1000@1=1000 £ ic 998558/999558
dot icon21/01/2001
Full accounts made up to 2000-06-30
dot icon18/01/2001
Return made up to 25/11/00; full list of members
dot icon18/01/2001
Ad 04/10/00--------- £ si 3000@1=3000 £ ic 989560/992560
dot icon21/08/2000
Ad 30/06/00--------- £ si 9000@1=9000 £ ic 980560/989560
dot icon16/07/2000
Director resigned
dot icon09/05/2000
Ad 28/04/00--------- £ si 4600@1=4600 £ ic 975960/980560
dot icon09/05/2000
Ad 11/04/00--------- £ si 13000@1=13000 £ ic 962960/975960
dot icon21/04/2000
Ad 24/02/00--------- £ si 2000@1=2000 £ ic 960960/962960
dot icon21/04/2000
Ad 27/03/00--------- £ si 2000@1=2000 £ ic 958960/960960
dot icon16/02/2000
Ad 28/01/00--------- £ si 7000@1=7000 £ ic 951960/958960
dot icon07/02/2000
Ad 07/01/00--------- £ si 27765@1=27765 £ ic 924195/951960
dot icon20/12/1999
Return made up to 25/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-06-30
dot icon18/08/1999
Ad 14/07/99--------- £ si 12000@1=12000 £ ic 912195/924195
dot icon18/08/1999
Ad 14/07/99--------- £ si 13000@1=13000 £ ic 899195/912195
dot icon18/08/1999
Ad 30/06/99--------- £ si 13000@1=13000 £ ic 886195/899195
dot icon18/08/1999
Ad 28/04/99--------- £ si 5000@1=5000 £ ic 881195/886195
dot icon18/08/1999
Ad 29/04/99--------- £ si 9000@1=9000 £ ic 872195/881195
dot icon18/08/1999
Ad 13/03/99--------- £ si 10000@1=10000 £ ic 862195/872195
dot icon18/08/1999
Ad 10/03/99--------- £ si 1226@1=1226 £ ic 860969/862195
dot icon18/08/1999
Ad 26/02/99--------- £ si 9350@1=9350 £ ic 851619/860969
dot icon18/08/1999
Ad 26/02/99--------- £ si 2000@1=2000 £ ic 849619/851619
dot icon18/08/1999
Ad 29/01/99--------- £ si 10000@1=10000 £ ic 839619/849619
dot icon18/08/1999
Ad 29/01/99--------- £ si 2000@1=2000 £ ic 837619/839619
dot icon18/08/1999
Ad 18/12/98--------- £ si 8300@1=8300 £ ic 829319/837619
dot icon18/08/1999
Ad 30/11/98--------- £ si 1784@1=1784 £ ic 827535/829319
dot icon18/08/1999
Ad 30/07/98--------- £ si 6000@1
dot icon18/08/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 25/11/98; full list of members
dot icon28/10/1998
Full group accounts made up to 1998-06-30
dot icon04/10/1998
Memorandum and Articles of Association
dot icon27/05/1998
Ad 06/03/98--------- £ si 33000@1=33000 £ ic 794535/827535
dot icon27/05/1998
Ad 25/03/98--------- £ si 140000@1=140000 £ ic 654535/794535
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon17/04/1998
£ nc 1000000/1250000 02/03/98
dot icon11/02/1998
Ad 03/02/98--------- £ si 35000@1=35000 £ ic 619535/654535
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Return made up to 25/11/97; full list of members
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New director appointed
dot icon06/10/1997
Full accounts made up to 1997-06-30
dot icon07/07/1997
Ad 26/06/97--------- £ si 19084@1=19084 £ ic 600451/619535
dot icon28/04/1997
Particulars of mortgage/charge
dot icon04/02/1997
Ad 14/01/97--------- £ si 37500@1=37500 £ ic 562951/600451
dot icon18/12/1996
Return made up to 25/11/96; change of members
dot icon06/11/1996
Ad 09/09/96--------- £ si 39084@1=39084 £ ic 523865/562949
dot icon08/10/1996
Accounts for a small company made up to 1996-06-30
dot icon07/08/1996
Ad 30/07/96--------- £ si 25000@1=25000 £ ic 498865/523865
dot icon07/08/1996
Ad 30/07/96--------- £ si 50000@1=50000 £ ic 448865/498865
dot icon20/06/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/06/1996
Ad 18/03/96--------- £ si 45000@1=45000 £ ic 403865/448865
dot icon27/02/1996
Ad 12/02/96--------- £ si 9865@1=9865 £ ic 394000/403865
dot icon27/02/1996
Ad 12/02/96--------- £ si 243100@1=243100 £ ic 150900/394000
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Return made up to 25/11/95; full list of members
dot icon15/11/1995
Ad 08/11/95--------- £ si 150900@1=150900 £ ic 2/150902
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Accounting reference date notified as 30/06
dot icon13/06/1995
Nc inc already adjusted 01/06/95
dot icon13/06/1995
Resolutions
dot icon22/03/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
New director appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1994
Registered office changed on 08/12/94 from: 193/195 city road london EC1V 1JN
dot icon07/12/1994
Memorandum and Articles of Association
dot icon06/12/1994
Nc inc already adjusted 25/11/94
dot icon06/12/1994
Resolutions
dot icon24/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
24/11/1994 - 24/11/1994
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
24/11/1994 - 24/11/1994
3353
Farrell, Paul Michael
Director
20/10/1997 - 29/09/1999
2
Dal Canto, Filippo
Director
01/06/2011 - Present
4
Mcgregor, Robert
Secretary
24/11/1994 - 31/08/2005
-

Persons with Significant Control

0

No PSC data available.

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 FUND MANAGEMENT LIMITED

CITY FUND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/11/1994 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 2 active directors 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 FUND MANAGEMENT LIMITED?

toggle

CITY FUND MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/11/1994 and dissolved on 28/06/2017.

Where is CITY FUND MANAGEMENT LIMITED located?

toggle

CITY FUND MANAGEMENT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does CITY FUND MANAGEMENT LIMITED do?

toggle

CITY FUND MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CITY FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 28/06/2017: Final Gazette dissolved following liquidation.