Company NameCity House Limited
Company StatusDissolved
Company Number01391597
CategoryPrivate Limited Company
Incorporation Date28 September 1978(45 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameSirlord Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMiss Adriana Victoria Stirling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Secretary NameFriars Management Services Limited (Corporation)
StatusClosed
Appointed29 December 2011(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 01 November 2016)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years after company formation)
Appointment Duration19 years, 2 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameMrs Marie-Therese Stirling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Secretary NameMiss Karen Ann Clark
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years after company formation)
Appointment Duration19 years, 2 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(33 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT

Location

Registered Address162 Main Road
Danbury
Chelmsford
CM3 4DT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

1.5k at £0.1Karen Ann Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,893
Cash£16,690
Current Liabilities£53,583

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page)
11 December 2015Secretary's details changed for Friars Management Services Limited on 1 April 2015 (1 page)
11 December 2015Secretary's details changed for Friars Management Services Limited on 1 April 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 150
(4 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 150
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Appointment of Miss Adriana Victoria Stirling as a director (2 pages)
11 June 2014Appointment of Miss Adriana Victoria Stirling as a director (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 150
(3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 150
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
11 January 2012Termination of appointment of Karen Clark as a secretary (1 page)
11 January 2012Appointment of Friars Management Services Limited as a secretary (2 pages)
11 January 2012Appointment of Friars Management Services Limited as a secretary (2 pages)
11 January 2012Termination of appointment of Karen Clark as a secretary (1 page)
10 January 2012Termination of appointment of Karen Clark as a secretary (1 page)
10 January 2012Termination of appointment of Karen Clark as a secretary (1 page)
10 January 2012Termination of appointment of Alfred Stirling as a director (1 page)
10 January 2012Appointment of Miss Karen Ann Clark as a director (2 pages)
10 January 2012Termination of appointment of Alfred Stirling as a director (1 page)
10 January 2012Appointment of Miss Karen Ann Clark as a director (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
5 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
28 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
28 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 36 elder street london E1 6BT (1 page)
24 March 2009Registered office changed on 24/03/2009 from 36 elder street london E1 6BT (1 page)
24 March 2009Location of register of members (1 page)
8 October 2008Return made up to 05/08/08; full list of members (3 pages)
8 October 2008Return made up to 05/08/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
20 October 2005Return made up to 05/10/05; full list of members (2 pages)
20 October 2005Return made up to 05/10/05; full list of members (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 October 2004Return made up to 05/10/04; full list of members (2 pages)
6 October 2004Return made up to 05/10/04; full list of members (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 October 2003Return made up to 05/10/03; full list of members (2 pages)
6 October 2003Return made up to 05/10/03; full list of members (2 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
8 October 2002Return made up to 05/10/02; full list of members (2 pages)
8 October 2002Return made up to 05/10/02; full list of members (2 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 September 2001Return made up to 05/10/01; no change of members (2 pages)
24 September 2001Return made up to 05/10/01; no change of members (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Return made up to 05/10/00; no change of members (2 pages)
9 October 2000Return made up to 05/10/00; no change of members (2 pages)
16 December 1999Full accounts made up to 31 December 1998 (9 pages)
16 December 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1999Return made up to 05/10/99; full list of members (5 pages)
8 October 1999Return made up to 05/10/99; full list of members (5 pages)
6 July 1999Auditor's resignation (1 page)
6 July 1999Auditor's resignation (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Return made up to 05/10/98; no change of members (6 pages)
28 October 1998Return made up to 05/10/98; no change of members (6 pages)
2 November 1997Return made up to 05/10/97; no change of members (5 pages)
2 November 1997Return made up to 05/10/97; no change of members (5 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 December 1995 (10 pages)
1 April 1996Full accounts made up to 31 December 1995 (10 pages)
23 November 1995Return made up to 05/10/95; no change of members (10 pages)
23 November 1995Return made up to 05/10/95; no change of members (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)