About

Registered Number: 03945130
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU

 

Established in 2000, City Premium Finance Co. Ltd has its registered office in Stanmore, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 17 March 2005
AA - Annual Accounts 18 June 2004
363a - Annual Return 18 March 2004
363a - Annual Return 16 October 2003
CERTNM - Change of name certificate 14 October 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 14 March 2002
363a - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
225 - Change of Accounting Reference Date 20 April 2001
363a - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
RESOLUTIONS - N/A 11 July 2000
CERTNM - Change of name certificate 10 July 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.