Company NameCity Business Services Limited
Company StatusDissolved
Company Number01824464
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Praxitelis Koumi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(7 years after company formation)
Appointment Duration25 years, 11 months (closed 30 May 2017)
RoleSecretarial And Business Servi
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameAlex Koumi
NationalityBritish
StatusClosed
Appointed30 July 1999(15 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address43 Postern Green
Enfield
Middlesex
EN2 7DE
Director NameMrs Sarajane Ambrose
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(28 years after company formation)
Appointment Duration4 years, 11 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMrs Helen Koumi
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence Address22 Courtleigh Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0HS

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£22,959
Cash£24,163
Current Liabilities£70,152

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Appointment of Mrs Sarajane Ambrose as a director (2 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Appointment of Mrs Sarajane Ambrose as a director (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 July 2011Director's details changed for Mr George Praxitelis Koumi on 15 July 2011 (2 pages)
18 July 2011Director's details changed for Mr George Praxitelis Koumi on 15 July 2011 (2 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Return made up to 18/06/08; no change of members (6 pages)
9 July 2008Return made up to 18/06/08; no change of members (6 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
17 July 2007Return made up to 18/06/07; no change of members (6 pages)
17 July 2007Return made up to 18/06/07; no change of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Return made up to 18/06/06; full list of members (6 pages)
26 June 2006Return made up to 18/06/06; full list of members (6 pages)
4 July 2005Return made up to 18/06/05; full list of members (6 pages)
4 July 2005Return made up to 18/06/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 July 2004Registered office changed on 16/07/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 July 2004Return made up to 18/06/04; full list of members (6 pages)
2 July 2004Return made up to 18/06/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2003Return made up to 18/06/03; full list of members (6 pages)
9 August 2003Return made up to 18/06/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
3 July 2000Return made up to 18/06/00; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 82 great eastern street london EC2A 3JL (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 18/06/99; no change of members (4 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 18/06/99; no change of members (4 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 82 great eastern street london EC2A 3JL (1 page)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 July 1998Return made up to 18/06/98; no change of members (4 pages)
20 July 1998Return made up to 18/06/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (10 pages)
27 August 1997Full accounts made up to 31 October 1996 (10 pages)
22 July 1997Return made up to 18/06/97; full list of members (6 pages)
22 July 1997Return made up to 18/06/97; full list of members (6 pages)
23 August 1996Full accounts made up to 31 October 1995 (10 pages)
23 August 1996Full accounts made up to 31 October 1995 (10 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1995Memorandum and Articles of Association (8 pages)
8 August 1995Memorandum and Articles of Association (8 pages)