CITY OF LONDON MARKETS LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08329071

Incorporation date

12/12/2012

Size

Full

Contacts

Registered address

Registered address

4385, 08329071: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon26/01/2022
Dissolution deferment
dot icon26/01/2022
Completion of winding up
dot icon30/04/2021
Order of court to wind up
dot icon27/05/2020
Registered office address changed to PO Box 4385, 08329071: Companies House Default Address, Cardiff, CF14 8LH on 2020-05-27
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon18/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-15
dot icon08/07/2019
Statement of capital following an allotment of shares on 2018-09-01
dot icon01/05/2019
Full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon07/01/2019
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Royal Exchange London EC3V 3DG on 2019-01-07
dot icon12/12/2018
Full accounts made up to 2017-09-30
dot icon14/09/2018
Rectified the document was removed from the public register on 27/11/2018 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon10/09/2018
Termination of appointment of James Douglas as a director on 2018-09-10
dot icon10/09/2018
Termination of appointment of James Douglas as a secretary on 2018-09-10
dot icon08/09/2018
Appointment of Mr Brian O'donohue as a director on 2018-09-01
dot icon08/09/2018
Appointment of Mr Brian O'donohue as a secretary on 2018-09-01
dot icon14/08/2018
Termination of appointment of Alan Turtle as a director on 2018-06-06
dot icon05/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon06/02/2017
Full accounts made up to 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon08/12/2016
Termination of appointment of Barry Jenkins as a director on 2016-11-25
dot icon05/02/2016
Full accounts made up to 2015-09-30
dot icon25/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-12
dot icon12/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-09-28
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-03-27
dot icon02/12/2015
Secretary's details changed for James Douglas on 2015-11-23
dot icon28/10/2015
Secretary's details changed
dot icon26/10/2015
Director's details changed for Mr James Douglas on 2015-10-13
dot icon12/08/2015
Appointment of Barry Jenkins as a director on 2015-07-08
dot icon27/07/2015
Appointment of Alan Turtle as a director on 2015-07-08
dot icon12/02/2015
Full accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon23/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-12
dot icon10/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon28/10/2013
Registered office address changed from 46a Elm Park Road London SW3 6AX England on 2013-10-28
dot icon28/10/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon12/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
20/09/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O Donohue, Brian
Director
01/09/2018 - Present
13
Mr James Douglas
Director
12/12/2012 - 10/09/2018
5
Jenkins, Barry
Director
08/07/2015 - 25/11/2016
2
O'donohue, Brian
Secretary
04/09/2018 - Present
-
Douglas, James
Secretary
12/12/2012 - 10/09/2018
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF LONDON MARKETS LIMITED

CITY OF LONDON MARKETS LIMITED is an(a) Liquidation company incorporated on 12/12/2012 with the registered office located at 4385, 08329071: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 MARKETS LIMITED?

toggle

CITY OF LONDON MARKETS LIMITED is currently Liquidation. It was registered on 12/12/2012 .

Where is CITY OF LONDON MARKETS LIMITED located?

toggle

CITY OF LONDON MARKETS LIMITED is registered at 4385, 08329071: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CITY OF LONDON MARKETS LIMITED do?

toggle

CITY OF LONDON MARKETS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON MARKETS LIMITED?

toggle

The latest filing was on 26/01/2022: Dissolution deferment.