Company NameCity Business Promotion Centre Ltd
Company StatusDissolved
Company Number03025319
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Petko Kostadinov Guimichev
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
Secretary NameMr Kostadin Guimichev
StatusClosed
Appointed24 October 2016(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address9 St Josephs Flats
Drummond Crescent
London
NW1 1LE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Emilia Borissov Gimicheva
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 21 May 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 St Josephs Drummond Crescent
Euston
London
NW1 1LE
Secretary NameJose Ernesto Valentino Correla
NationalityBritish
StatusResigned
Appointed25 February 1995(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address7 Sovereign Close
Castleban Park, Ealing
London
W5 1DE
Secretary NameMrs Emilia Borissov Gimicheva
NationalityBritish
StatusResigned
Appointed07 August 2001(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Josephs Drummond Crescent
Euston
London
NW1 1LE

Contact

Websiteceebd.co.uk

Location

Registered Address9 St Josephs Flats
Drummond Crescent
London
NW1 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

28k at £1Mrs Emilia Gimicheva
40.00%
Ordinary
28k at £1Petko Guimichev
40.00%
Ordinary
14k at £1Mr Omar Wahab
20.00%
Ordinary

Financials

Year2014
Net Worth£5,022
Cash£1,283
Current Liabilities£3,086

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 March 1997Delivered on: 21 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019Satisfaction of charge 1 in full (2 pages)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (1 page)
15 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
26 October 2016Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages)
26 October 2016Termination of appointment of Emilia Borissov Gimicheva as a secretary on 24 October 2016 (1 page)
26 October 2016Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages)
26 October 2016Termination of appointment of Emilia Borissov Gimicheva as a secretary on 24 October 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 70,000
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 70,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 70,000
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 70,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 70,000
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 70,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 24 Goodge Street London W1T 2QF on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 24 Goodge Street London W1T 2QF on 18 February 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for Petko Guimichev on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Petko Guimichev on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2009Return made up to 22/02/09; full list of members (3 pages)
8 March 2009Return made up to 22/02/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
10 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 24 goodge street london W1T 2QF (1 page)
20 March 2006Registered office changed on 20/03/06 from: 24 goodge street london W1T 2QF (1 page)
20 March 2006Director's particulars changed (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 July 2005Registered office changed on 05/07/05 from: hamilton house mabledon place london WC1H 9BB (1 page)
5 July 2005Registered office changed on 05/07/05 from: hamilton house mabledon place london WC1H 9BB (1 page)
4 March 2005Return made up to 22/02/05; full list of members (2 pages)
4 March 2005Return made up to 22/02/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 22/02/03; full list of members (6 pages)
7 June 2003Return made up to 22/02/03; full list of members (6 pages)
7 May 2003Registered office changed on 07/05/03 from: 3 warren mews london W1P 5GJ (1 page)
7 May 2003Registered office changed on 07/05/03 from: 3 warren mews london W1P 5GJ (1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 March 2000 (7 pages)
6 July 2000Full accounts made up to 31 March 2000 (7 pages)
6 March 2000Return made up to 22/02/00; change of members (6 pages)
6 March 2000Return made up to 22/02/00; change of members (6 pages)
20 June 1999Full accounts made up to 31 March 1999 (7 pages)
20 June 1999Full accounts made up to 31 March 1999 (7 pages)
2 April 1999Ad 20/02/99--------- £ si 68750@1 (2 pages)
2 April 1999Ad 20/02/99--------- £ si 68750@1 (2 pages)
1 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1999£ nc 1000/70000 20/02/99 (1 page)
1 April 1999£ nc 1000/70000 20/02/99 (1 page)
1 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1999Return made up to 22/02/99; full list of members (6 pages)
24 March 1999Return made up to 22/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
23 March 1998Return made up to 22/02/98; no change of members (4 pages)
23 March 1998Return made up to 22/02/98; no change of members (4 pages)
3 July 1997Registered office changed on 03/07/97 from: 9 st joseph drummond crescent london NW1 1LE (1 page)
3 July 1997Registered office changed on 03/07/97 from: 9 st joseph drummond crescent london NW1 1LE (1 page)
23 June 1997Full accounts made up to 31 March 1997 (7 pages)
23 June 1997Full accounts made up to 31 March 1997 (7 pages)
21 March 1997Particulars of mortgage/charge (6 pages)
21 March 1997Particulars of mortgage/charge (6 pages)
20 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Full accounts made up to 31 March 1996 (6 pages)
18 June 1996Full accounts made up to 31 March 1996 (6 pages)
26 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Secretary resigned (2 pages)
24 March 1995Secretary resigned (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)