Company NameCity Immigration Consultants Ltd
Company StatusDissolved
Company Number03314882
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr De-Marthins Ojie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Alders Close
Edgware
Middlesex
HA8 9QQ
Secretary NameEdward Cooper Onoita
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address148 Lea View House
Jessam Avenue
Springfield
London
E5 9DZ
Director NameMr Benjoh King Ukeleghe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleImmigration Law Practitioner-L
Country of ResidenceUnited Kingdom
Correspondence Address71 Ham Park Road
Stratford
London
E15 4AD
Director NameOmena Ukeleghe
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2008)
RoleBusiness Development Co-Ord
Correspondence Address23 Hayter Road
Brixton
London
SW2 5AR

Location

Registered AddressUnit 5 Ability Plaza Kingsland Road
Arbutus Street
Hackney
London
E8 4DT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£46,039
Net Worth£4,028
Cash£1
Current Liabilities£21,275

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2008Registered office changed on 21/11/2008 from 3RD floor 69-85 tabernacle street london EC2A 3DB (1 page)
22 October 2008Appointment terminated director omena ukeleghe (1 page)
14 March 2008Registered office changed on 14/03/2008 from 3RD floor newserver house 1-20 singer street london EC2A 4BQ (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
11 March 2007Return made up to 03/02/07; full list of members (7 pages)
1 March 2006Return made up to 03/02/06; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 April 2005Return made up to 03/02/05; full list of members (7 pages)
19 February 2004Return made up to 03/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Registered office changed on 15/01/04 from: premier house 138-140 old street london EC1V 9BJ (1 page)
8 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 February 2002Return made up to 03/02/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2001Return made up to 03/02/01; full list of members (6 pages)
17 May 2000Return made up to 03/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 February 1999Return made up to 03/02/99; full list of members (6 pages)
3 December 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Return made up to 03/02/98; full list of members (8 pages)
10 July 1998Director's particulars changed (1 page)
3 July 1998Registered office changed on 03/07/98 from: 223 shoreditch high street london E1 6PJ (1 page)
3 February 1997Incorporation (15 pages)