CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02583863

Incorporation date

20/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad House, The Broadway, Old Hatfield, Herts AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1991)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon04/02/2025
Application to strike the company off the register
dot icon11/03/2024
Second filing of Confirmation Statement dated 2023-02-20
dot icon06/03/2024
Notification of a person with significant control statement
dot icon05/03/2024
Cessation of William Anthony Wright as a person with significant control on 2023-03-30
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon29/07/2023
Termination of appointment of William Anthony Wright as a director on 2023-07-15
dot icon07/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Mr Ian Anthony Wright as a director on 2022-11-12
dot icon25/11/2022
Appointment of Mr Martin Edward Wright as a director on 2022-11-12
dot icon01/11/2022
Termination of appointment of Margaret Irene Wright as a director on 2022-10-11
dot icon01/11/2022
Termination of appointment of Margaret Irene Wright as a secretary on 2022-10-11
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon01/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon17/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/04/2017
Registered office address changed from Hailey House 195 Ware Road Hoddesdon Hertfordshire EN11 9AF England to Broad House the Broadway Old Hatfield Herts AL9 5BG on 2017-04-13
dot icon03/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Registered office address changed from C/O Keelings Broad House the Broadway Old Hatfield Herts AL9 5BG to Hailey House 195 Ware Road Hoddesdon Hertfordshire EN11 9AF on 2015-10-20
dot icon25/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon29/02/2012
Registered office address changed from C/O C/O Keelings Broad House the Broadway Old Hatfield Herts AL9 5BG United Kingdom on 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/02/2012
Registered office address changed from Hailey House 195 Ware Road Hoddesdon Herts EN11 9AF on 2012-02-29
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr William Anthony Wright on 2011-02-20
dot icon07/04/2011
Director's details changed for Margaret Irene Wright on 2011-02-20
dot icon07/04/2011
Secretary's details changed for Margaret Irene Wright on 2011-02-20
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/04/2010
Director's details changed for Margaret Irene Wright on 2010-02-20
dot icon14/04/2010
Director's details changed for Mr William Anthony Wright on 2010-02-20
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 20/02/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/05/2008
Return made up to 20/02/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/04/2007
Return made up to 20/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 20/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/02/2004
Return made up to 20/02/04; full list of members
dot icon14/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/02/2003
Return made up to 20/02/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/04/2002
Return made up to 20/02/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/03/2001
Return made up to 20/02/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-02-29
dot icon01/03/2000
Return made up to 20/02/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/04/1999
Return made up to 20/02/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon05/03/1998
Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/1998
Return made up to 20/02/98; full list of members
dot icon03/08/1997
Accounts for a small company made up to 1997-02-28
dot icon11/04/1997
Return made up to 20/02/97; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-02-29
dot icon07/03/1996
Return made up to 20/02/96; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon28/03/1995
Return made up to 20/02/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-02-28
dot icon11/08/1994
Return made up to 20/02/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-02-28
dot icon13/05/1993
Full accounts made up to 1992-02-29
dot icon13/05/1993
Return made up to 20/02/93; no change of members
dot icon29/06/1992
New director appointed
dot icon18/06/1992
Return made up to 20/02/92; full list of members
dot icon17/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
Secretary resigned;new director appointed
dot icon11/06/1991
New secretary appointed;director resigned
dot icon11/06/1991
Registered office changed on 11/06/91 from: 2 baches street london N1 6UB
dot icon06/06/1991
Certificate of change of name
dot icon20/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
161.00
-
0.00
132.38K
-
2022
2
253.80K
-
0.00
336.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1991 - 20/02/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/02/1991 - 20/02/1991
43699
Mr William Anthony Wright
Director
20/05/1991 - 15/07/2023
5
Wright, Martin Edward
Director
12/11/2022 - Present
4
Wright, Ian Anthony
Director
12/11/2022 - Present
1

Persons with Significant Control

2
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 OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED

CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 20/02/1991 with the registered office located at Broad House, The Broadway, Old Hatfield, Herts AL9 5BG. 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 OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED?

toggle

CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 20/02/1991 and dissolved on 29/04/2025.

Where is CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED located?

toggle

CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED is registered at Broad House, The Broadway, Old Hatfield, Herts AL9 5BG.

What does CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED do?

toggle

CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON INSURANCE & FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.